Check the

ADVANCE DIGITAL GRAPHICS LIMITED

Company
ADVANCE DIGITAL GRAPHICS LIMITED (01516860)

ADVANCE DIGITAL GRAPHICS

Phone: 01376 521 007
A⁺ rating

KEY FINANCES

Year
2017
Assets
£500.23k ▲ £83.94k (20.16 %)
Cash
£306.42k ▲ £17.88k (6.20 %)
Liabilities
£65.84k ▼ £-6.77k (-9.32 %)
Net Worth
£434.39k ▲ £90.71k (26.39 %)

REGISTRATION INFO

Company name
ADVANCE DIGITAL GRAPHICS LIMITED
Company number
01516860
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.advancedigitalgraphics.co.uk
Phones
01376 521 007
01376 521 707
Registered Address
89 HIGH STREET,
HADLEIGH,
IPSWICH,
SUFFOLK,
IP7 5EA

ECONOMIC ACTIVITIES

18203
Reproduction of computer media

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 110

CHARGES

31 October 2005
Status
Outstanding
Delivered
8 November 2005
Persons entitled
Abbey National PLC
Description
The property being 123 newland stree witham, all uncalled…

See Also


Last update 2018

ADVANCE DIGITAL GRAPHICS LIMITED DIRECTORS

Daniel Harman

  Acting
Appointed
09 September 2004
Role
Secretary
Address
21 Woodham Drive, Hatfield Peverel, Essex, United Kingdom, CM3 2RR
Name
HARMAN, Daniel

Daniel Harman

  Acting PSC
Appointed
07 January 1998
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
21 Woodham Drive, Hatfield Peverel, Essex, United Kingdom, CM3 2RR
Country Of Residence
United Kingdom
Name
HARMAN, Daniel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Monk

  Acting
Appointed
04 January 2008
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
37 Maldon Road, Great Totham, Essex, England, CM9 8NL
Country Of Residence
England
Name
MONK, Christopher

Debbie Simmons

  Acting
Appointed
09 September 2004
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
14 Mersea Fleet Way, Braintree, Essex, United Kingdom, CM7 3PZ
Name
SIMMONS, Debbie

Geoffrey Jackson

  Resigned
Resigned
01 April 1993
Role
Secretary
Address
Peridale, Newbridge Road, Tiptree, Colchester, Essex, CO5 0JA
Name
JACKSON, Geoffrey

Muriel Kathleen Jackson

  Resigned
Appointed
01 April 1993
Resigned
30 September 1998
Role
Secretary
Address
Peridale Newbridge Road, Tiptree, Colchester, Essex, CO5 0JA
Name
JACKSON, Muriel Kathleen

Alison Jayne Scott

  Resigned
Appointed
17 December 1998
Resigned
09 September 2004
Role
Secretary
Address
16 Riverside Way, Kelvedon, Colchester, Essex, CO5 9LY
Name
SCOTT, Alison Jayne

Geoffrey Jackson

  Resigned
Resigned
01 April 1993
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Peridale, Newbridge Road, Tiptree, Colchester, Essex, CO5 0JA
Name
JACKSON, Geoffrey

Muriel Kathleen Jackson

  Resigned
Resigned
30 September 1998
Occupation
Bookkeeper
Role
Director
Age
81
Nationality
British
Address
Peridale Newbridge Road, Tiptree, Colchester, Essex, CO5 0JA
Name
JACKSON, Muriel Kathleen

Eric Lewis

  Resigned
Resigned
22 March 1993
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
2 Culvert Close, Coggeshall, Colchester, Essex, CO6 1PB
Name
LEWIS, Eric

Alison Jayne Scott

  Resigned
Appointed
17 December 1998
Resigned
03 September 2002
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
16 Riverside Way, Kelvedon, Colchester, Essex, CO5 9LY
Name
SCOTT, Alison Jayne

Alison Jayne Scott

  Resigned
Appointed
01 April 1993
Resigned
31 March 1994
Occupation
Executive Secretary
Role
Director
Age
56
Nationality
British
Address
115 Elderberry Gardens, Witham, Essex, CM8 2PY
Name
SCOTT, Alison Jayne

REVIEWS


Check The Company
Excellent according to the company’s financial health.