General information

Name:

Quadgraphics Ltd

Office Address:

St Ann's Manor 6-8 St Ann Street SP1 2DN Salisbury

Number: 02666193

Incorporation date: 1991-11-26

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Contact information

Website

www.quadgraphics.co.uk

Description

Data updated on:

Quadgraphics Limited is located at Salisbury at St Ann's Manor. Anyone can find this business by the post code - SP1 2DN. Quadgraphics's founding dates back to year 1991. This business is registered under the number 02666193 and company's official state is liquidation. The firm's SIC and NACE codes are 18129 which stands for Printing n.e.c.. 2021-09-30 is the last time when the company accounts were filed.

Financial data based on annual reports

Company staff

Jake F.

Role: Director

Appointed: 03 April 2023

Latest update: 27 March 2024

Jason M.

Role: Director

Appointed: 03 April 2023

Latest update: 27 March 2024

People with significant control

Jamprint Group Limited
Address: 28-30 Calne Business Centre Harris Road, Calne, SN11 9PT, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 3 April 2023
Nature of control:
over 3/4 of shares
Sargon I.
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 8 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 8 January 2013
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 November 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
Total exemption full accounts data made up to 30th September 2021 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

22 Hambridge Lane

Post code:

RG14 5SE

City / Town:

Newbury

HQ address,
2013

Address:

22 Hambridge Lane

Post code:

RG14 5SE

City / Town:

Newbury

HQ address,
2014

Address:

22 Hambridge Lane

Post code:

RG14 5SE

City / Town:

Newbury

HQ address,
2015

Address:

22 Hambridge Lane

Post code:

RG14 5SE

City / Town:

Newbury

HQ address,
2016

Address:

22 Hambridge Lane

Post code:

RG14 5SE

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
32
Company Age

Closest Companies - by postcode