HERTFORDSHIRE GRAPHICS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 01680593
Status Active
Incorporation Date 23 November 1982
Company Type Private Limited Company
Address 108 HIGH STREET, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 3DW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 2 August 2016. The most likely internet sites of HERTFORDSHIRE GRAPHICS LIMITED are www.hertfordshiregraphics.co.uk, and www.hertfordshire-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Hertfordshire Graphics Limited is a Private Limited Company. The company registration number is 01680593. Hertfordshire Graphics Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of Hertfordshire Graphics Limited is 108 High Street Stevenage Hertfordshire United Kingdom Sg1 3dw. The company`s financial liabilities are £17.23k. It is £-5.1k against last year. The cash in hand is £1.88k. It is £-0.04k against last year. And the total assets are £8.01k, which is £1.96k against last year. LEWIS, Karen Elizabeth is a Secretary of the company. LEWIS, Rodney Gerald is a Director of the company. Secretary LEWIS, Rodney Gerald has been resigned. Director JOHNSON, Lynda Ruth has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


hertfordshire graphics Key Finiance

LIABILITIES £17.23k
-23%
CASH £1.88k
-3%
TOTAL ASSETS £8.01k
+32%
All Financial Figures

Current Directors

Secretary
LEWIS, Karen Elizabeth
Appointed Date: 06 September 2001

Director
LEWIS, Rodney Gerald

71 years old

Resigned Directors

Secretary
LEWIS, Rodney Gerald
Resigned: 06 September 2001

Director
JOHNSON, Lynda Ruth
Resigned: 06 September 2001
76 years old

Persons With Significant Control

Mr Rodney Gerald Lewis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HERTFORDSHIRE GRAPHICS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
02 Aug 2016
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 2 August 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50

...
... and 68 more events
12 Aug 1987
Return made up to 24/06/87; full list of members

24 Jul 1986
Accounts for a small company made up to 31 March 1986

24 Jul 1986
Return made up to 09/07/86; full list of members

09 Feb 1983
Company name changed\certificate issued on 09/02/83
23 Nov 1982
Certificate of incorporation

HERTFORDSHIRE GRAPHICS LIMITED Charges

19 December 1988
Mortgage debenture
Delivered: 22 December 1988
Status: Satisfied on 26 April 1994
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and /or the proceeds of sale on unit 5…
29 June 1983
Debenture
Delivered: 30 June 1983
Status: Satisfied
Persons entitled: J. A. Sparkes
Description: Floating charge over the. Fixed and floating charges over…