Vibrant Graphics Limited

General information

Name:

Vibrant Graphics Ltd

Office Address:

2 Roe Street Congleton CW12 1PS Cheshire

Number: 02812124

Incorporation date: 1993-04-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vibrant Graphics Limited is officially located at Cheshire at 2 Roe Street. Anyone can look up this business using the area code - CW12 1PS. The firm has been operating on the British market for thirty one years. This enterprise is registered under the number 02812124 and their current state is active. Vibrant Graphics Limited was registered twenty eight years from now under the name of Sceptre Print & Design. This company's registered with SIC code 18129 : Printing n.e.c.. Vibrant Graphics Ltd reported its latest accounts for the financial period up to Saturday 31st December 2022. Its latest confirmation statement was filed on Sunday 23rd April 2023.

The data we obtained related to the following firm's personnel shows us a leadership of four directors: Andrew W., Catherine W., Matthew W. and Peter W. who joined the company's Management Board on 1993-04-23. To find professional help with legal documentation, this specific company has been utilizing the skills of Andrew W. as a secretary since 1993.

  • Previous company's names
  • Vibrant Graphics Limited 1996-07-31
  • Sceptre Print & Design Limited 1993-04-23

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 23 April 1993

Latest update: 5 March 2024

Andrew W.

Role: Secretary

Appointed: 23 April 1993

Latest update: 5 March 2024

Catherine W.

Role: Director

Appointed: 23 April 1993

Latest update: 5 March 2024

Matthew W.

Role: Director

Appointed: 23 April 1993

Latest update: 5 March 2024

Peter W.

Role: Director

Appointed: 23 April 1993

Latest update: 5 March 2024

People with significant control

The companies that control this firm are: The Printing Group Limited owns over 3/4 of company shares. This business can be reached in Congleton at Roe Street, CW12 1PS and was registered as a PSC under the registration number 02978799.

The Printing Group Limited
Address: 2 Roe Street, Congleton, CW12 1PS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02978799
Notified on 17 November 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 08 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 08 August 2013
Annual Accounts 05 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 05 March 2014
Annual Accounts 04 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 04 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
31
Company Age

Similar companies nearby

Closest companies