RELOAD GRAPHICS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1HU

Company number 07078767
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address 31-33 ASHRIDGE STREET, THE OLD BAKERY, RUNCORN, CHESHIRE, WA7 1HU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of RELOAD GRAPHICS LIMITED are www.reloadgraphics.co.uk, and www.reload-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Reload Graphics Limited is a Private Limited Company. The company registration number is 07078767. Reload Graphics Limited has been working since 17 November 2009. The present status of the company is Active. The registered address of Reload Graphics Limited is 31 33 Ashridge Street The Old Bakery Runcorn Cheshire Wa7 1hu. . PAY, Howard John is a Director of the company. Director RHODES, Lee has been resigned. The company operates in "specialised design activities".


Current Directors

Director
PAY, Howard John
Appointed Date: 16 September 2010
70 years old

Resigned Directors

Director
RHODES, Lee
Resigned: 16 September 2010
Appointed Date: 17 November 2009
44 years old

Persons With Significant Control

Mr Howard John Pay
Notified on: 31 July 2016
70 years old
Nature of control: Has significant influence or control

RELOAD GRAPHICS LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Satisfaction of charge 1 in full
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 13 more events
23 Sep 2010
Registered office address changed from Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England on 23 September 2010
16 Sep 2010
Termination of appointment of Lee Rhodes as a director
16 Sep 2010
Appointment of Mr Howard John Pay as a director
19 Mar 2010
Current accounting period shortened from 30 November 2010 to 31 March 2010
17 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RELOAD GRAPHICS LIMITED Charges

12 July 2012
Debenture
Delivered: 17 July 2012
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…