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
-
Check the company
-
UK
-
Breckland
- Company name
- GIANT IMAGING LIMITED
- Company number
- 04199355
- VAT
- GB776126414
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Apr 2001
Age - 25 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
- 54
- 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
- 57
- 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
- 87
- 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
- 41
- 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.