Company number 01267235
Status Active
Incorporation Date 6 July 1976
Company Type Private Limited Company
Address PARKHILL ROAD, KINGSTOWN, CARLISLE, CUMBRIA, CA3 0EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 350
. The most likely internet sites of GRAFIX SIGN MAKERS LIMITED are www.grafixsignmakers.co.uk, and www.grafix-sign-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Grafix Sign Makers Limited is a Private Limited Company.
The company registration number is 01267235. Grafix Sign Makers Limited has been working since 06 July 1976.
The present status of the company is Active. The registered address of Grafix Sign Makers Limited is Parkhill Road Kingstown Carlisle Cumbria Ca3 0ex. The company`s financial liabilities are £266.67k. It is £-66.16k against last year. The cash in hand is £2.69k. It is £-42.44k against last year. . ORMISTON, Brenda Mary is a Secretary of the company. ORMISTON, Nicholas is a Director of the company. ORMISTON, Thomas Keith is a Director of the company. Secretary DOBSON, Stanley has been resigned. The company operates in "Other service activities n.e.c.".
grafix sign makers Key Finiance
LIABILITIES
£266.67k
-20%
CASH
£2.69k
-95%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Nicholas Ormiston
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Thomas Keith Ormiston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRAFIX SIGN MAKERS LIMITED Events
28 July 2010
Mortgage debenture
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 October 1995
Legal charge
Delivered: 16 October 1995
Status: Satisfied
on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: Site 56 kingstown industrial estate carlisle cumbria.
5 June 1995
Debenture
Delivered: 12 June 1995
Status: Satisfied
on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1979
Legal mortgage
Delivered: 7 August 1979
Status: Satisfied
on 3 November 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property known as site 56 kingstown industrial estate…
1 February 1978
Legal charge registered pursuant to an order of court dated 7 aug 1979
Delivered: 13 August 1979
Status: Satisfied
on 3 November 1995
Persons entitled: Council of the City of Carlisle
Description: Site 56 kingstown industrial estate carlisle together with…