Swinton
Manchester
Greater Manchester
M27 5PY
Director Name | Mr Martin John Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Process Engraver |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crescent Road Rochdale OL11 3LF |
Director Name | Ms Leila Poricka |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2014) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crescent Road Rochdale Lancashire OL11 3LF |
Director Name | Mr Stewart James Hay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE |
Website | www.parkgraphicsltd.co.uk/ |
---|---|
Telephone | 0161 7733760 |
Telephone region | Manchester |
Registered Address | 49 Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£25,012 |
Cash | £2,495 |
Current Liabilities | £61,651 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
14 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
29 November 2022 | Change of details for Mr Anthony Lloyd as a person with significant control on 29 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Anthony Lloyd on 29 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Anthony Lloyd on 29 November 2022 (2 pages) |
7 September 2022 | Change of details for Mr Anthony Lloyd as a person with significant control on 7 September 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
16 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
15 December 2020 | Cessation of Pharmatube Ltd as a person with significant control on 14 December 2020 (1 page) |
15 December 2020 | Notification of Anthony Lloyd as a person with significant control on 14 December 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
5 January 2018 | Notification of Pharmatube Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
15 July 2015 | Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Anthony Lloyd as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Anthony Lloyd as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
9 December 2014 | Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Martin Moran as a director (1 page) |
20 March 2012 | Appointment of Ms Leila Poricka as a director (2 pages) |
20 March 2012 | Termination of appointment of Martin Moran as a director (1 page) |
20 March 2012 | Appointment of Ms Leila Poricka as a director (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 49 mountheath trading estate ardent way prestwich manchester M25 9WB (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 49 mountheath trading estate ardent way prestwich manchester M25 9WB (1 page) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 17 crescent road rochdale OL11 3LF (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 17 crescent road rochdale OL11 3LF (1 page) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |