Herald Graphics Limited

General information

Name:

Herald Graphics Ltd

Office Address:

272/274 Elgar Road South Reading RG2 0BZ Berkshire

Number: 01984482

Incorporation date: 1986-01-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 is the year of the establishment of Herald Graphics Limited, a company which is located at 272/274 Elgar Road South, Reading in Berkshire. That would make thirty eight years Herald Graphics has been in this business, as the company was founded on Friday 31st January 1986. Its reg. no. is 01984482 and the area code is RG2 0BZ. The firm's registered with SIC code 18129 - Printing n.e.c.. Herald Graphics Ltd reported its account information for the financial year up to 2022-10-31. Its latest confirmation statement was released on 2022-12-31.

Peter R. is the following firm's individual director, that was appointed in 2003 in April. The following business had been controlled by Robert T. up until 2004. In addition a different director, namely Charles W. gave up the position 18 years ago. To help the directors in their tasks, the business has been utilizing the skills of Geraldine R. as a secretary since 2006.

Peter R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Geraldine R.

Role: Secretary

Appointed: 22 December 2006

Latest update: 29 March 2024

Peter R.

Role: Director

Appointed: 03 April 2003

Latest update: 29 March 2024

People with significant control

Peter R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 November 2014
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 April 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 19 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 19 November 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
38
Company Age

Similar companies nearby

Closest companies