BARTUF GRAPHICS LIMITED
LEEDS A G D SIGNS LIMITED

Hellopages » West Yorkshire » Leeds » LS14 3DN

Company number 03741682
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address INTAKE GRANGE, THORNER, LEEDS, WEST YORKSHIRE, ENGLAND, LS14 3DN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of BARTUF GRAPHICS LIMITED are www.bartufgraphics.co.uk, and www.bartuf-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Leeds Rail Station is 5.6 miles; to Pannal Rail Station is 8.7 miles; to Castleford Rail Station is 9.1 miles; to Pontefract Monkhill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bartuf Graphics Limited is a Private Limited Company. The company registration number is 03741682. Bartuf Graphics Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Bartuf Graphics Limited is Intake Grange Thorner Leeds West Yorkshire England Ls14 3dn. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. BROWN, Dominic Anthony is a Secretary of the company. LORD, Christopher Michael is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. BROWN, Dominic Anthony is a Director of the company. DAVENPORT, Steven Lee is a Director of the company. LORD, Christopher Michael is a Director of the company. Secretary PAUL, Gillian Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRIVER, Mark David has been resigned. Director FISHER, Paul Robert has been resigned. Director FISHER, Trudi Ann has been resigned. Director RICHMOND, Carl has been resigned. The company operates in "Other manufacturing n.e.c.".


bartuf graphics Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
BROWN, Dominic Anthony
Appointed Date: 22 November 2006

Secretary
LORD, Christopher Michael
Appointed Date: 01 August 2006

Director
BOWMAN, Andrew John
Appointed Date: 01 August 2006
60 years old

Director
BROWN, Dominic Anthony
Appointed Date: 04 January 2011
54 years old

Director
DAVENPORT, Steven Lee
Appointed Date: 01 August 2006
66 years old

Director
LORD, Christopher Michael
Appointed Date: 01 August 2006
81 years old

Resigned Directors

Secretary
PAUL, Gillian Lynn
Resigned: 01 August 2006
Appointed Date: 26 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Director
DRIVER, Mark David
Resigned: 01 August 2006
Appointed Date: 26 March 1999
47 years old

Director
FISHER, Paul Robert
Resigned: 01 August 2006
Appointed Date: 26 March 1999
60 years old

Director
FISHER, Trudi Ann
Resigned: 12 May 2005
Appointed Date: 01 May 1999
56 years old

Director
RICHMOND, Carl
Resigned: 14 October 2005
Appointed Date: 01 May 2005
56 years old

Persons With Significant Control

Mr Christopher Michael Lord
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BARTUF GRAPHICS LIMITED Events

12 May 2017
Confirmation statement made on 20 April 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Registered office address changed from Unit 7 Sydenham Road Holbeck Leeds West Yorkshire LS11 9RU to Intake Grange Thorner Leeds West Yorkshire LS14 3DN on 7 December 2015
...
... and 57 more events
10 Dec 1999
Accounting reference date extended from 31/03/00 to 31/07/00
15 Sep 1999
New director appointed
06 Aug 1999
Ad 26/07/99--------- £ si 998@1=998 £ ic 2/1000
06 Apr 1999
Secretary resigned
26 Mar 1999
Incorporation

BARTUF GRAPHICS LIMITED Charges

28 April 2000
Mortgage debenture
Delivered: 10 May 2000
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…