Meesha Graphics (leicester) Limited

General information

Name:

Meesha Graphics (leicester) Ltd

Office Address:

37 Orchard Street Leicester LE1 3UG Leicestershire

Number: 04645227

Incorporation date: 2003-01-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meesha Graphics (leicester) Limited may be reached at 37 Orchard Street, Leicester in Leicestershire. The area code is LE1 3UG. Meesha Graphics (leicester) has existed in this business for the last twenty one years. The registered no. is 04645227. The company's classified under the NACE and SIC code 18129, that means Printing n.e.c.. 2023-01-31 is the last time when account status updates were filed.

The firm has obtained three trademarks, all are valid. The first trademark was accepted in 2013. The trademark which will expire first, that is in September, 2023 is Design Disciples.

Rajnikant P. is this specific firm's solitary managing director, who was assigned to lead the company in 2003 in January. To provide support to the directors, this business has been utilizing the skills of Daxa P. as a secretary since the appointment on 2003-01-23.

Rajnikant P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003049920
Trademark image:-
Trademark name:JUSTDOPE
Status:Application Published
Filing date:2014-04-03
Owner name:Meesha Graphics (Leicester) Limited
Owner address:Meesha Graphics Ltd, 37 Orchard Street, LEICESTER, United Kingdom, LE1 3UG
Trademark UK00003021982
Trademark image:-
Trademark name:Design Disciples
Status:Registered
Filing date:2013-09-13
Date of entry in register:2013-12-06
Renewal date:2023-09-13
Owner name:Meesha Graphics (Leicester) Limited
Owner address:Meesha Graphics Ltd, 37 Orchard Street, LEICESTER, United Kingdom, LE1 3UG
Trademark UK00003022014
Trademark image:-
Trademark name:British Raj
Status:Registered
Filing date:2013-09-13
Date of entry in register:2013-12-13
Renewal date:2023-09-13
Owner name:Meesha Graphics (Leicester) Limited
Owner address:Meesha Graphics Ltd, 37 Orchard Street, LEICESTER, United Kingdom, LE1 3UG

Financial data based on annual reports

Company staff

Rajnikant P.

Role: Director

Appointed: 23 January 2003

Latest update: 19 March 2024

Daxa P.

Role: Secretary

Appointed: 23 January 2003

Latest update: 19 March 2024

People with significant control

Rajnikant P.
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 10 October 2014
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 5 June 2015
Date Approval Accounts 5 June 2015
Annual Accounts 5 June 2016
Date Approval Accounts 5 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 13300 : Finishing of textiles
21
Company Age

Similar companies nearby

Closest companies