Check the

GIANT IMAGING LIMITED

Company
GIANT IMAGING LIMITED (04199355)

GIANT IMAGING

Phone: 08005 668 402
A⁺ rating

ABOUT GIANT IMAGING LIMITED

Simply generate a price for any of our products and select OPTION 1 to be taken to our online artwork brief form. Complete the details and we will create your artwork for you for free. We have to have your artwork proof ready within 24hrs and a proof will be emailed to you for your approval prior to printing.

We don't work from templates or standard designs we create designs bespoke for you are your company / advertising needs.

Remember this is a free service – whilst we have a large library of images and fonts and create great designs for our customers for very specific requests we may need your help in supplying suitable images.

Company Registration No: 4199355

Easierprint is a trading name of Giant Imaging Ltd,

easierprint & easierprint-trade.co.uk are trading names of Giant Imaging Ltd

VAT Registration No: 776 1264 14 | Company Registration No: 4199355

KEY FINANCES

Year
2016
Assets
£292.63k ▼ £-23k (-7.29 %)
Cash
£279.25k ▲ £14.35k (5.42 %)
Liabilities
£107.86k ▼ £-54.58k (-33.60 %)
Net Worth
£184.77k ▲ £31.58k (20.62 %)

REGISTRATION INFO

Company name
GIANT IMAGING LIMITED
Company number
04199355
VAT
GB776126414
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.easierprint-trade.co.uk
Phones
08005 668 402
Registered Address
UNIT 3 KEYSTONE ENTERPRISE,
FACTORY, BRUNEL WAY,
THETFORD,
NORFOLK,
IP24 1HP

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 398
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

24 June 2002
Status
Outstanding
Delivered
2 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GIANT IMAGING LIMITED DIRECTORS

Matthew Howman

  Acting
Appointed
18 May 2001
Occupation
Mktg Comms
Role
Director
Age
53
Nationality
English
Address
4 Low Road, Carleton Forehoe, Norwich, NR9 4AP
Country Of Residence
United Kingdom
Name
HOWMAN, Matthew

Anthony Bray

  Resigned
Appointed
12 April 2001
Resigned
10 September 2008
Role
Secretary
Address
Briar Cottage, Bury Lane, Stanton, Bury St. Edmunds, Suffolk, IP31 2DF
Name
BRAY, Anthony

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
12 April 2001
Resigned
12 April 2001
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Anthony Bray

  Resigned
Appointed
12 April 2001
Resigned
10 September 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Briar Cottage, Bury Lane, Stanton, Bury St. Edmunds, Suffolk, IP31 2DF
Name
BRAY, Anthony

David Robert Sharp

  Resigned
Appointed
12 April 2001
Resigned
01 July 2002
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
3 Old Bury Road, Thetford, Norfolk, IP24 3AL
Name
SHARP, David Robert

Gareth Luke Woodgate

  Resigned
Appointed
11 July 2014
Resigned
26 September 2015
Occupation
Company Director
Role
Director
Age
40
Nationality
British
Address
11 The Hedgerows, Bowthorpe, Norwich, England, NR5 9BP
Country Of Residence
England
Name
WOODGATE, Gareth Luke

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
12 April 2001
Resigned
12 April 2001
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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