General information

Name:

Graphic Results Ltd

Office Address:

Unit 6 Heritage Business Centre DE56 1SW Belper

Number: 03964078

Incorporation date: 2000-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Belper with reg. no. 03964078. The firm was registered in 2000. The main office of this firm is located at Unit 6 Heritage Business Centre. The post code for this location is DE56 1SW. The firm's classified under the NACE and SIC code 74100: specialised design activities. Graphic Results Ltd released its latest accounts for the period up to March 31, 2022. The company's latest annual confirmation statement was released on April 4, 2023.

Elizabeth H. is this particular firm's only managing director, that was assigned to lead the company in 2000. The firm had been overseen by Michael H. up until January 2019.

Executives who have control over the firm are as follows: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 04 April 2000

Latest update: 28 April 2024

People with significant control

Michael H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 26th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 18129 : Printing n.e.c.
24
Company Age

Similar companies nearby

Closest companies