Bramhall
Stockport
SK7 2NW
Director Name | Mrs Julie Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
Director Name | Mr Duncan Stephen Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Secretary Name | Mr Duncan Stephen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Howard Paul Evans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Queens Road Cheadle Stockport Cheshire SK8 5HX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | kingfisher-graphics.co.uk |
---|
Registered Address | 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £0.01 | Gareth Wilson Evans 50.00% Ordinary |
---|---|
150 at £0.01 | Howard Paul Evans 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 September 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Registration of charge 064814900001, created on 10 May 2016 (8 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 January 2016 | Registered office address changed from 6 Milton Court Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2SU to 6 Milton Court, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 August 2013 | Termination of appointment of Duncan Armstrong as a director (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Termination of appointment of Duncan Armstrong as a secretary (2 pages) |
6 August 2013 | Appointment of Howard Paul Evans as a director (3 pages) |
6 August 2013 | Sub-division of shares on 17 July 2013 (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
30 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Gareth Wilson Evans on 23 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from artillery house 15 byrom street manchester M3 4PF (1 page) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (8 pages) |