Company NamePark Graphics Ltd
DirectorAnthony Lloyd
Company StatusActive
Company Number06623296
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Anthony Lloyd
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(7 years after company formation)
Appointment Duration8 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address44 Dorchester Road
Swinton
Manchester
Greater Manchester
M27 5PY
Director NameMr Martin John Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleProcess Engraver
Country of ResidenceUnited Kingdom
Correspondence Address17 Crescent Road
Rochdale
OL11 3LF
Director NameMs Leila Poricka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2014)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Crescent Road
Rochdale
Lancashire
OL11 3LF
Director NameMr Stewart James Hay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mountheath Trading Estate
Ardent Way Prestwich
Manchester
M25 9WE

Contact

Websitewww.parkgraphicsltd.co.uk/
Telephone0161 7733760
Telephone regionManchester

Location

Registered Address49 Mountheath Trading Estate
Ardent Way Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£25,012
Cash£2,495
Current Liabilities£61,651

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
14 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
29 November 2022Change of details for Mr Anthony Lloyd as a person with significant control on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Anthony Lloyd on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Anthony Lloyd on 29 November 2022 (2 pages)
7 September 2022Change of details for Mr Anthony Lloyd as a person with significant control on 7 September 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
16 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
15 December 2020Cessation of Pharmatube Ltd as a person with significant control on 14 December 2020 (1 page)
15 December 2020Notification of Anthony Lloyd as a person with significant control on 14 December 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
5 January 2018Notification of Pharmatube Ltd as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 48,722
(3 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 48,722
(3 pages)
15 July 2015Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Anthony Lloyd as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Anthony Lloyd as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Stewart James Hay as a director on 1 July 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 48,722
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 48,722
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 48,722
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 48,722
(3 pages)
9 December 2014Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Leila Poricka as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Stewart James Hay as a director on 8 December 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Martin Moran as a director (1 page)
20 March 2012Appointment of Ms Leila Poricka as a director (2 pages)
20 March 2012Termination of appointment of Martin Moran as a director (1 page)
20 March 2012Appointment of Ms Leila Poricka as a director (2 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Martin John Moran on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 49 mountheath trading estate ardent way prestwich manchester M25 9WB (1 page)
22 July 2009Registered office changed on 22/07/2009 from 49 mountheath trading estate ardent way prestwich manchester M25 9WB (1 page)
6 July 2009Return made up to 18/06/09; full list of members (3 pages)
6 July 2009Return made up to 18/06/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 17 crescent road rochdale OL11 3LF (1 page)
8 May 2009Registered office changed on 08/05/2009 from 17 crescent road rochdale OL11 3LF (1 page)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)