MIKE HILL GRAPHICS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 03058846
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 8,571 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 8,571 . The most likely internet sites of MIKE HILL GRAPHICS LIMITED are www.mikehillgraphics.co.uk, and www.mike-hill-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mike Hill Graphics Limited is a Private Limited Company. The company registration number is 03058846. Mike Hill Graphics Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Mike Hill Graphics Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. The company`s financial liabilities are £3.26k. It is £3.22k against last year. The cash in hand is £12.35k. It is £0.5k against last year. And the total assets are £279.21k, which is £6.65k against last year. HILL, Michael is a Secretary of the company. HILL, Michael is a Director of the company. PARR, Daniel Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIRD, Craig Jason has been resigned. Director MACKINNON-LITTLE, William Alan has been resigned. Director RICHARDSON, James Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


mike hill graphics Key Finiance

LIABILITIES £3.26k
+8700%
CASH £12.35k
+4%
TOTAL ASSETS £279.21k
+2%
All Financial Figures

Current Directors

Secretary
HILL, Michael
Appointed Date: 19 May 1995

Director
HILL, Michael
Appointed Date: 19 May 1995
59 years old

Director
PARR, Daniel Robert
Appointed Date: 01 October 2007
43 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
BIRD, Craig Jason
Resigned: 30 September 2007
Appointed Date: 01 October 1997
55 years old

Director
MACKINNON-LITTLE, William Alan
Resigned: 29 March 2000
Appointed Date: 19 May 1995
80 years old

Director
RICHARDSON, James Anthony
Resigned: 29 March 2000
Appointed Date: 19 May 1995
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

MIKE HILL GRAPHICS LIMITED Events

12 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 8,571

26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,571

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8,571

...
... and 51 more events
27 Oct 1995
Particulars of mortgage/charge
16 Jun 1995
Accounting reference date notified as 30/09
16 Jun 1995
Ad 19/05/95--------- £ si 9998@1=9998 £ ic 2/10000
07 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 May 1995
Incorporation

MIKE HILL GRAPHICS LIMITED Charges

23 October 1995
Single debenture
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…