Vinyl Graphics Limited

General information

Name:

Vinyl Graphics Ltd

Office Address:

268 Elgar Road South Reading RG2 0BT Whitley

Number: 01229842

Incorporation date: 1975-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Vinyl Graphics Limited firm has been operating on the market for fourty nine years, as it's been founded in 1975. Registered under the number 01229842, Vinyl Graphics is a Private Limited Company located in 268 Elgar Road South, Whitley RG2 0BT. The enterprise's SIC code is 18129 and has the NACE code: Printing n.e.c.. 2022/12/31 is the last time the company accounts were filed.

The trademark of Vinyl Graphics is "FABPIXI". It was proposed in June, 2013 and it registration was finalised by trademark office in September, 2013. The firm has the right to use the trademark till June, 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 5 transactions from worth at least 500 pounds each, amounting to £5,410 in total. The company also worked with the Hampshire County Council (1 transaction worth £2,775 in total) and the Brighton & Hove City (1 transaction worth £418 in total). Vinyl Graphics was the service provided to the Hampshire County Council Council covering the following areas: Landlords Minor Works was also the service provided to the London Borough of Hillingdon Council covering the following areas: Marketing Expenses.

When it comes to this particular firm, a variety of director's tasks up till now have been carried out by Daniel F., Mark E., Rupert D. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these five individuals, Michael A. has supervised firm for the longest time, having been a part of company's Management Board since Fri, 14th Feb 1992. To provide support to the directors, this particular firm has been utilizing the skills of Gillian M. as a secretary since 1998.

Trade marks

Trademark UK00003009331
Trademark image:-
Trademark name:FABPIXI
Status:Registered
Filing date:2013-06-10
Date of entry in register:2013-09-20
Renewal date:2023-06-10
Owner name:Vinyl Graphics Limited
Owner address:Vinyl Graphics Ltd, 268 Elgar Road South, READING, United Kingdom, RG2 0BT

Financial data based on annual reports

Company staff

Daniel F.

Role: Director

Appointed: 28 September 2020

Latest update: 2 February 2024

Mark E.

Role: Director

Appointed: 01 July 2003

Latest update: 2 February 2024

Rupert D.

Role: Director

Appointed: 01 July 2003

Latest update: 2 February 2024

Gillian M.

Role: Secretary

Appointed: 28 February 1998

Latest update: 2 February 2024

Simon A.

Role: Director

Appointed: 01 February 1994

Latest update: 2 February 2024

Michael A.

Role: Director

Appointed: 14 February 1992

Latest update: 2 February 2024

People with significant control

The companies with significant control over this firm are: Jadecal Holdings Ltd owns over 3/4 of company shares. This business can be reached in Reading at 268 Elgar Road South, RG2 0BT, Berkshire and was registered as a PSC under the reg no 13071069.

Jadecal Holdings Ltd
Address: 268 268 Elgar Road South, Reading, Berkshire, RG2 0BT, United Kingdom
Legal authority Limited Companies England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13071069
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Simon A.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (28 pages)

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 Hampshire County Council 1 £ 2 775.00
2014-10-08 2210593738 £ 2 775.00 Landlords Minor Works
2014 London Borough of Hillingdon 5 £ 5 410.00
2014-02-19 2014-02-19_7883 £ 2 560.00 Marketing Expenses
2014-04-02 2014-04-02_7091 £ 2 500.00 Marketing Expenses
2014-03-10 2014-03-10_8162 £ 2 100.00 Marketing Expenses
2011 Brighton & Hove City 1 £ 417.50
2011-11-16 PAY00430985 £ 417.50 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
48
Company Age

Similar companies nearby

Closest companies