MEESHA GRAPHICS (LEICESTER) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE1 3UG

Company number 04645227
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 37 ORCHARD STREET, LEICESTER, LEICESTERSHIRE, LE1 3UG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of MEESHA GRAPHICS (LEICESTER) LIMITED are www.meeshagraphicsleicester.co.uk, and www.meesha-graphics-leicester.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. Meesha Graphics Leicester Limited is a Private Limited Company. The company registration number is 04645227. Meesha Graphics Leicester Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Meesha Graphics Leicester Limited is 37 Orchard Street Leicester Leicestershire Le1 3ug. The company`s financial liabilities are £26.9k. It is £-12.83k against last year. The cash in hand is £97.4k. It is £24.88k against last year. And the total assets are £940.12k, which is £283.59k against last year. PATEL, Daxa is a Secretary of the company. PATEL, Rajnikant is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


meesha graphics (leicester) Key Finiance

LIABILITIES £26.9k
-33%
CASH £97.4k
+34%
TOTAL ASSETS £940.12k
+43%
All Financial Figures

Current Directors

Secretary
PATEL, Daxa
Appointed Date: 23 January 2003

Director
PATEL, Rajnikant
Appointed Date: 23 January 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Rajnikant Patel
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEESHA GRAPHICS (LEICESTER) LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 26 more events
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
03 Apr 2003
New secretary appointed
03 Apr 2003
New director appointed
23 Jan 2003
Incorporation

MEESHA GRAPHICS (LEICESTER) LIMITED Charges

24 January 2012
Debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…