Trade Graphic Services Ltd

General information

Name:

Trade Graphic Services Limited

Office Address:

1st Floor 74 Burdett Avenue SS0 7JW Westcliff-on-sea

Number: 08470218

Incorporation date: 2013-04-02

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trade Graphic Services Ltd with reg. no. 08470218 has been competing in the field for 11 years. The Private Limited Company can be contacted at 1st Floor, 74 Burdett Avenue in Westcliff-on-sea and its postal code is SS0 7JW. This enterprise's principal business activity number is 42110 which stands for Construction of roads and motorways. Trade Graphic Services Limited filed its latest accounts for the period up to 2022-04-30. The business most recent annual confirmation statement was released on 2023-04-02.

When it comes to this limited company, the full extent of director's responsibilities have so far been done by Dionne W. who was assigned this position 8 years ago. The limited company had been managed by Howard G. until 8 years ago.

Executives who control the firm include: Dionne W. owns over 3/4 of company shares. Dionne W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dionne W.

Role: Director

Appointed: 16 May 2016

Latest update: 3 March 2024

People with significant control

Dionne W.
Notified on 16 May 2016
Nature of control:
over 3/4 of shares
Dionne W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 02 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
11
Company Age

Closest Companies - by postcode