General information

Name:

Saxon Graphics Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 01774924

Incorporation date: 1983-12-02

Dissolution date: 2019-06-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • hello@saxongraphics.co.uk

Website

www.saxongraphics.co.uk

Description

Data updated on:

This firm was situated in Derby under the ID 01774924. The firm was set up in the year 1983. The main office of the company was located at The Mills Canal Street. The post code for this place is DE1 2RJ. The enterprise was dissolved in 2019, which means it had been active for 36 years.

Phillip P. was this particular enterprise's managing director, chosen to lead the company on 1992-08-31.

Executives who had control over the firm were as follows: Janet P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Phillip P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phillip P.

Role: Director

Appointed: 31 August 1992

Latest update: 28 August 2023

Janet P.

Role: Secretary

Appointed: 31 August 1992

Latest update: 28 August 2023

People with significant control

Janet P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 30 September 2016
Confirmation statement next due date 14 September 2018
Confirmation statement last made up date 31 August 2017
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 December 2015
Annual Accounts 17 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 April 2017
Annual Accounts 24 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Accounting period extended to 2018/01/31. Originally it was 2017/09/30 (AA01)
filed on: 17th, January 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 22b The Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2013

Address:

Unit 22b The Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2014

Address:

Unit 22b The Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2015

Address:

Unit 22b The Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

HQ address,
2016

Address:

Unit 22b The Parker Centre Mansfield Road

Post code:

DE21 4SZ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 8 £ 17 501.00
2014-05-15 1900085705 £ 9 712.50 Professional Fees
2014-04-30 5100009391 £ 2 000.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 16 £ 20 564.00
2013-12-09 5100074587 £ 3 375.00 Goods Received/invoice Rec'd A/c
2013-08-23 5100036380 £ 2 580.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 15 £ 16 131.00
2012-07-30 5100020630 £ 3 525.00 Professional/consultants Fees
2012-11-14 5100049812 £ 1 661.00 Goods Received/invoice Rec'd A/c
2011 Derby City Council 1 £ 987.63
2011-03-22 1192417 £ 987.63 Supplies & Services
2011 Derbyshire County Council 11 £ 11 670.00
2011-08-30 5100017352 £ 2 700.00 Other Publicity
2011-01-14 5100022461 £ 1 855.00 Non Rectruitment Advertising
2010 Derby City Council 1 £ 775.00
2010-06-11 968352 £ 775.00 Supplies & Services
2010 Derbyshire County Council 1 £ 1 040.00
2010-11-12 5100015044 £ 1 040.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
35
Company Age

Twitter feed by @SaxonGraphics

SaxonGraphics has over 2096 tweets, 895 followers and follows 1364 accounts.

Similar companies nearby

Closest companies