Check the

GRAPHIC RESULTS LIMITED

Company
GRAPHIC RESULTS LIMITED (03964078)

GRAPHIC RESULTS

Phone: 01773 599 159
A⁺ rating

ABOUT GRAPHIC RESULTS LIMITED

Hello... Graphic Results was set up in 1998 with strong, honest core values that can make a difference to your business.

Based in Belper Derbyshire we work with clients from all over the UK, so lets meet up and see how we can help YOU.

Graphic Results Ltd Registered Office: Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW. Company Registration No: 3964078

KEY FINANCES

Year
2017
Assets
£90.4k ▼ £-30.36k (-25.14 %)
Cash
£3.12k ▼ £-0.46k (-12.94 %)
Liabilities
£65.51k ▼ £-4.46k (-6.37 %)
Net Worth
£24.89k ▼ £-25.9k (-51.00 %)

REGISTRATION INFO

Company name
GRAPHIC RESULTS LIMITED
Company number
03964078
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
graphicresults.co.uk
Phones
01773 599 159
Registered Address
UNIT 6,
HERITAGE BUSINESS CENTRE,
BELPER,
DERBYSHIRE,
DE56 1SW

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
74100
specialised design activities

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 120
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

17 January 2012
Status
Outstanding
Delivered
20 January 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GRAPHIC RESULTS LIMITED DIRECTORS

Michael David Handley

  Acting
Appointed
04 April 2000
Role
Secretary
Address
Unit 6, Heritage Business Centre, Belper, Derbyshire, England, DE56 1SW
Name
HANDLEY, Michael David

Elizabeth Jane Handley

  Acting
Appointed
04 April 2000
Occupation
Designer
Role
Director
Age
54
Nationality
British
Address
Unit 6, Heritage Business Centre, Belper, Derbyshire, England, DE56 1SW
Country Of Residence
United Kingdom
Name
HANDLEY, Elizabeth Jane

Michael David Handley

  Acting
Appointed
04 April 2000
Occupation
Designer
Role
Director
Age
57
Nationality
British
Address
Unit 6, Heritage Business Centre, Belper, Derbyshire, England, DE56 1SW
Country Of Residence
England
Name
HANDLEY, Michael David

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
04 April 2000
Resigned
04 April 2000
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
04 April 2000
Resigned
04 April 2000
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

REVIEWS


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