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
-
Check the company
-
UK
-
Southwark
- Company name
- REPRO GRAFFIX LIMITED
- Company number
- 02979741
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1994
Age - 31 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
- 62
- 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
- 77
- 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
- 84
- 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
- 60
- 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.