Presentation Graphics Design Limited

General information

Name:

Presentation Graphics Design Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 07669753

Incorporation date: 2011-06-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Presentation Graphics Design Limited with reg. no. 07669753 has been operating on the market for 13 years. The Private Limited Company is officially located at Winghams House 9 Freeport Office Village, Century Drive in Braintree and company's post code is CM77 8YG. This enterprise's SIC and NACE codes are 74100 and their NACE code stands for specialised design activities. Its latest filed accounts documents cover the period up to July 31, 2022 and the latest confirmation statement was filed on June 14, 2023.

The limited company owes its achievements and unending development to two directors, who are Michelle D. and Neil D., who have been overseeing the firm since June 2011.

Executives who control the firm include: Neil D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michelle D. 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

Michelle D.

Role: Director

Appointed: 14 June 2011

Latest update: 17 March 2024

Neil D.

Role: Director

Appointed: 14 June 2011

Latest update: 17 March 2024

People with significant control

Neil D.
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
Michelle D.
Notified on 6 April 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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 April 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 April 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 December 2012
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21st December 2023 to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies