Company NameKingfisher Graphics Limited
DirectorsGareth Wilson Evans and Julie Evans
Company StatusActive
Company Number06481490
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gareth Wilson Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Brookdale Road
Bramhall
Stockport
SK7 2NW
Director NameMrs Julie Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
Director NameMr Duncan Stephen Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Secretary NameMr Duncan Stephen Armstrong
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameHoward Paul Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Queens Road
Cheadle
Stockport
Cheshire
SK8 5HX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitekingfisher-graphics.co.uk

Location

Registered Address26 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.01Gareth Wilson Evans
50.00%
Ordinary
150 at £0.01Howard Paul Evans
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

10 May 2016Delivered on: 11 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 September 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 May 2016Registration of charge 064814900001, created on 10 May 2016 (8 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(4 pages)
12 January 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
6 August 2013Termination of appointment of Duncan Armstrong as a director (2 pages)
6 August 2013Resolutions
  • RES13 ‐ Subdivided 17/07/2013
(3 pages)
6 August 2013Termination of appointment of Duncan Armstrong as a secretary (2 pages)
6 August 2013Appointment of Howard Paul Evans as a director (3 pages)
6 August 2013Sub-division of shares on 17 July 2013 (5 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
13 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 3
(3 pages)
30 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 March 2010Director's details changed for Gareth Wilson Evans on 23 January 2010 (2 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from artillery house 15 byrom street manchester M3 4PF (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
23 January 2008Incorporation (8 pages)