General information

Name:

Ideal Graphics Ltd

Office Address:

99 Wellington Road North SK4 2LP Stockport

Number: 07996611

Incorporation date: 2012-03-19

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

2012 marks the start of Ideal Graphics Limited, a company which is located at 99 Wellington Road North, in Stockport. This means it's been twelve years Ideal Graphics has prospered in the business, as the company was registered on 2012-03-19. Its registered no. is 07996611 and its zip code is SK4 2LP. This firm's principal business activity number is 74100, that means specialised design activities. The latest annual accounts cover the period up to 2021-03-31 and the most current confirmation statement was submitted on 2022-03-19.

At the moment, the following firm is managed by a solitary managing director: Hassan M., who was arranged to perform management duties in March 2012.

Executives who have control over the firm are as follows: Shabnam D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hassan M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Hassan M.

Role: Director

Appointed: 19 March 2012

Latest update: 21 December 2023

People with significant control

Shabnam D.
Notified on 13 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hassan M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 1 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 1 December 2014
Annual Accounts 15 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 15 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, December 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2014

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Payex Ltd

Address:

120 A Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

Accountant/Auditor,
2014

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies