Company number 04494929
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address LIME HOUSE 75 CHURCH ROAD, TIPTREE, COLCHESTER, ESSEX, CO5 0HB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
GBP 2,000
. The most likely internet sites of DONOVAN GRAPHICS LTD are www.donovangraphics.co.uk, and www.donovan-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Donovan Graphics Ltd is a Private Limited Company.
The company registration number is 04494929. Donovan Graphics Ltd has been working since 25 July 2002.
The present status of the company is Active. The registered address of Donovan Graphics Ltd is Lime House 75 Church Road Tiptree Colchester Essex Co5 0hb. The company`s financial liabilities are £10.35k. It is £-15.11k against last year. And the total assets are £41.6k, which is £-20.49k against last year. DONOVAN, Kerry Ann is a Secretary of the company. DONOVAN, Anthony Michael is a Director of the company. DONOVAN, Frank Timothy is a Director of the company. DONOVAN, Kerry Ann is a Director of the company. DONOVAN, Sophie Louise is a Director of the company. Secretary DONOVAN, Frank Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOVAN, Kerry Ann has been resigned. The company operates in "specialised design activities".
donovan graphics Key Finiance
LIABILITIES
£10.35k
-60%
CASH
n/a
TOTAL ASSETS
£41.6k
-33%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002
Persons With Significant Control
Mr Frank Timothy Donovan
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors
Mrs Kerry Ann Donovan
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors
DONOVAN GRAPHICS LTD Events
09 Aug 2016
Confirmation statement made on 25 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
05 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
...
... and 41 more events
23 Sep 2002
Secretary's particulars changed;director's particulars changed
19 Sep 2002
Accounting reference date extended from 31/07/03 to 31/08/03
22 Aug 2002
Secretary resigned
14 Aug 2002
Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000
25 Jul 2002
Incorporation