Check the

QUADGRAPHICS LIMITED

Company
QUADGRAPHICS LIMITED (02666193)

QUADGRAPHICS

Phone: 0163 544 442
B⁺ rating

ABOUT QUADGRAPHICS LIMITED

With our comprehensive range of printing presses we are in the optimal position for matching your printed literature with the most suitable printing press.

From stationery items to high-end brochures magazines, mixed-stock publications to case-bound books, we are able to produce your printed job to an extremely high standard, in the most cost-effective way!

Quadgraphics prints to the ISO12647 Colour standard. This colour management standard allows us to maintain quality and consistency.

KEY FINANCES

Year
2016
Assets
£213.83k ▲ £30.96k (16.93 %)
Cash
£67.93k ▲ £39.21k (136.54 %)
Liabilities
£248.1k ▼ £-5.83k (-2.29 %)
Net Worth
£-34.27k ▼ £36.78k (-51.77 %)

REGISTRATION INFO

Company name
QUADGRAPHICS LIMITED
Company number
02666193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
quadgraphics.co.uk
Phones
0163 544 442
Registered Address
22 HAMBRIDGE ROAD,
NEWBURY,
BERKSHIRE,
RG14 5SE

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

5 March 2004
Status
Outstanding
Delivered
18 March 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
22 hambridge road newbury berkshire all rental income…

8 January 2004
Status
Outstanding
Delivered
20 January 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

QUADGRAPHICS LIMITED DIRECTORS

Dawn Angela Isaac

  Acting
Appointed
21 December 2010
Role
Secretary
Address
22 Laurel Drive, Tilehurst, Reading, Berkshire, England, RG31 5DY
Name
ISAAC, Dawn Angela

Sargon John Isaac

  Acting PSC
Appointed
23 December 1991
Occupation
Printing
Role
Director
Age
62
Nationality
British
Address
34 Peregrine Road, Bishops Green, Newbury, Berkshire, England, RG20 4AF
Country Of Residence
England
Name
ISAAC, Sargon John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Godfrey William Clifton

  Resigned
Appointed
23 December 1991
Resigned
21 December 2010
Role
Secretary
Address
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW
Name
CLIFTON, Godfrey William

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
26 November 1991
Resigned
23 December 1991
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Godfrey William Clifton

  Resigned
Appointed
23 December 1991
Resigned
21 December 2010
Occupation
Printing
Role
Director
Age
80
Nationality
British
Address
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW
Country Of Residence
England
Name
CLIFTON, Godfrey William

Mark Julian Knight

  Resigned
Appointed
23 December 1991
Resigned
28 November 2006
Occupation
Printing
Role
Director
Age
69
Nationality
British
Address
Rose Acre 22 Langley Hill, Calcot, Reading, Berkshire, RG31 5QU
Name
KNIGHT, Mark Julian

Barry John Morgan

  Resigned
Appointed
23 December 1991
Resigned
30 April 2003
Occupation
Printing
Role
Director
Age
81
Nationality
British
Address
38 Juniper Close, Cufaude Village Chineham, Basingstoke, Hampshire, RG24 8XH
Name
MORGAN, Barry John

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
26 November 1991
Resigned
23 December 1991
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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