CARNEIL GRAPHICS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 3DR

Company number 04658815
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 17 ALLENS CLOSE, BOREHAM, CHELMSFORD, ESSEX, CM3 3DR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of CARNEIL GRAPHICS LIMITED are www.carneilgraphics.co.uk, and www.carneil-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Carneil Graphics Limited is a Private Limited Company. The company registration number is 04658815. Carneil Graphics Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Carneil Graphics Limited is 17 Allens Close Boreham Chelmsford Essex Cm3 3dr. The company`s financial liabilities are £1.75k. It is £0k against last year. . WHEELER JAMES, Carole Anne is a Secretary of the company. WHEELER JAMES, Carole Anne is a Director of the company. WHEELER JAMES, Edward Neil is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


carneil graphics Key Finiance

LIABILITIES £1.75k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHEELER JAMES, Carole Anne
Appointed Date: 06 February 2003

Director
WHEELER JAMES, Carole Anne
Appointed Date: 06 February 2003
82 years old

Director
WHEELER JAMES, Edward Neil
Appointed Date: 06 February 2003
85 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mrs Carole Ann Wheeler-James
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Neil Wheeler-James
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARNEIL GRAPHICS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 30 more events
18 Mar 2003
New secretary appointed;new director appointed
17 Feb 2003
Registered office changed on 17/02/03 from: 25 hill road theydon bois epping essex
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
06 Feb 2003
Incorporation