CHARACTER GRAPHICS LIMITED
TAUNTON CHARACTER TYPESETTING & PRINT ORIGINATION LIMITED

Hellopages » Somerset » Taunton Deane » TA1 1NU

Company number 02245274
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address UNIT 4 SMALLS YARD, DELLERS WHARF, TAUNTON, SOMERSET, TA1 1NU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHARACTER GRAPHICS LIMITED are www.charactergraphics.co.uk, and www.character-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Character Graphics Limited is a Private Limited Company. The company registration number is 02245274. Character Graphics Limited has been working since 19 April 1988. The present status of the company is Active. The registered address of Character Graphics Limited is Unit 4 Smalls Yard Dellers Wharf Taunton Somerset Ta1 1nu. The company`s financial liabilities are £13.56k. It is £3.99k against last year. The cash in hand is £17.85k. It is £-1.74k against last year. And the total assets are £97k, which is £-11.43k against last year. PITMAN, Graham Paul is a Director of the company. Secretary CURNOCK, Mark George has been resigned. Director COWLEY, John Martin has been resigned. Director CURNOCK, Mark George has been resigned. The company operates in "Printing n.e.c.".


character graphics Key Finiance

LIABILITIES £13.56k
+41%
CASH £17.85k
-9%
TOTAL ASSETS £97k
-11%
All Financial Figures

Current Directors

Director
PITMAN, Graham Paul

67 years old

Resigned Directors

Secretary
CURNOCK, Mark George
Resigned: 09 November 2015

Director
COWLEY, John Martin
Resigned: 15 May 2015
Appointed Date: 24 December 1993
71 years old

Director
CURNOCK, Mark George
Resigned: 09 November 2015
72 years old

Persons With Significant Control

Mr John Martin Cowley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark George Curnock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Paul Pitman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARACTER GRAPHICS LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 15 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Termination of appointment of John Martin Cowley as a director on 15 May 2015
23 Nov 2015
Termination of appointment of Mark George Curnock as a director on 9 November 2015
...
... and 62 more events
30 May 1989
Registered office changed on 30/05/89 from: bevan ashford (ref 18) gotham house tiverton devon EX16 6LT

01 Aug 1988
Secretary resigned;director resigned

01 Aug 1988
Registered office changed on 01/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG

19 Apr 1988
Incorporation

19 Apr 1988
Incorporation

CHARACTER GRAPHICS LIMITED Charges

22 January 1991
Mortgage debenture
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…