Check the

REPRO GRAFFIX LIMITED

Company
REPRO GRAFFIX LIMITED (02979741)

REPRO GRAFFIX

Phone: 02074 031 434
B rating

ABOUT REPRO GRAFFIX LIMITED

Repro Graffix Ltd was established in 1995 and in 1998 merged with Wildcat Reprographics  to created a larger company which enabled us to offer a more wider and comprehensive printing service.

We all know the difference colour can make to an eye-catching image. Colour copying is one of our most popular services and Repro Graffix can offer colour copying from A4 to A0+ posters.

As well as conventional copying, do you know that Repro Graffix can also offer you an enlargement and reduction service by firstly scanning your originals and then printing them out to whatever size you require up to 60" wide by as long as you like!

KEY FINANCES

Year
2016
Assets
£24.17k ▲ £2.27k (10.38 %)
Cash
£0k ▼ £-3.64k (-100.00 %)
Liabilities
£50.5k ▲ £11.1k (28.16 %)
Net Worth
£-26.34k ▲ £-8.82k (50.40 %)

REGISTRATION INFO

Company name
REPRO GRAFFIX LIMITED
Company number
02979741
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
reprograffix.co.uk
Phones
02074 031 434
02073 786 045
02073 781 984
Registered Address
12 PILGRIMAGE STREET,
LONDON,
SE1 4LL

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

16 Nov 2016
Confirmation statement made on 17 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 30

See Also


Last update 2018

REPRO GRAFFIX LIMITED DIRECTORS

Michael Anthony Blake

  Acting
Appointed
18 February 2006
Role
Secretary
Nationality
British
Address
84 Winterbourne Road, Thornton Heath, CR7 7QU
Name
BLAKE, Michael Anthony

Michael Anthony Blake

  Acting PSC
Appointed
20 April 1995
Occupation
Printer
Role
Director
Age
61
Nationality
British
Address
84 Winterbourne Road, Thornton Heath, CR7 7QU
Country Of Residence
England
Name
BLAKE, Michael Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Edward Jury

  Acting
Appointed
30 June 1999
Occupation
Dyeline Printing
Role
Director
Age
76
Nationality
British
Address
61 Wellmeadow Road, London, SE13 6TA
Country Of Residence
England
Name
JURY, John Edward

Roy Alfred Clark

  Resigned
Appointed
01 September 1996
Resigned
18 February 2006
Role
Secretary
Address
Rojasa, Olives Meadow, Uckfield, East Sussex, TN22 1QY
Name
CLARK, Roy Alfred

Alan James Hamilton

  Resigned
Appointed
17 October 1994
Resigned
01 September 1996
Role
Secretary
Address
37 James Road, Dartford, Kent, DA1 3NE
Name
HAMILTON, Alan James

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
17 October 1994
Resigned
17 October 1994
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Roy Alfred Clark

  Resigned
Appointed
17 October 1994
Resigned
18 February 2006
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Rojasa, Olives Meadow, Uckfield, East Sussex, TN22 1QY
Name
CLARK, Roy Alfred

Alan James Hamilton

  Resigned
Appointed
17 October 1994
Resigned
11 December 1996
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
37 James Road, Dartford, Kent, DA1 3NE
Name
HAMILTON, Alan James

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
17 October 1994
Resigned
17 October 1994
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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