Check the

ITEK COLOUR GRAPHICS LIMITED

Company
ITEK COLOUR GRAPHICS LIMITED (04486583)

ITEK COLOUR GRAPHICS

Phone: +44 (0)1249 448 615
A⁺ rating

ABOUT ITEK COLOUR GRAPHICS LIMITED

Itek Colour Graphics (ICG®)

Supplying drum scanners throughout the UK, Euope and the world. Use our knowledge and experience to help you make the right choice.

Real time and background scanning for maximum productivity.

Do you have technical query regarding your ICG drum scanner? ICG have field engineers and telephone helpdesk technicians to help guide you through any technical queries

The ICG logo, ICG and ScanXact are registered trademarks of Itek Colour Graphics Ltd. All rights reserved.

KEY FINANCES

Year
2016
Assets
£223.57k ▲ £109.04k (95.20 %)
Cash
£150.84k ▲ £83.78k (124.94 %)
Liabilities
£162.03k ▲ £33.57k (26.13 %)
Net Worth
£61.54k ▼ £75.46k (-542.09 %)

REGISTRATION INFO

Company name
ITEK COLOUR GRAPHICS LIMITED
Company number
04486583
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.icg.ltd.uk
Phones
01179 805 978
01249 448 615
+44 (0)1249 448 615
Registered Address
KING CHARLES HOUSE 16 CAVALIER COURT,
BUMPERS FARM,
CHIPPENHAM,
WILTSHIRE,
SN14 6LH

ECONOMIC ACTIVITIES

26701
Manufacture of optical precision instruments

LAST EVENTS

18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100

CHARGES

29 July 2011
Status
Outstanding
Delivered
3 August 2011
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 16 king charles house cavalier court…

27 July 2011
Status
Outstanding
Delivered
30 July 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ITEK COLOUR GRAPHICS LIMITED DIRECTORS

Joanne Elizabeth Fletcher

  Acting PSC
Appointed
28 June 2006
Role
Secretary
Address
39 Freestone Way, Corsham, Wiltshire, SN13 9UA
Name
FLETCHER, Joanne Elizabeth
Notified On
18 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andre Jean Fletcher

  Acting
Appointed
16 July 2002
Occupation
Computer Consultant
Role
Director
Age
65
Nationality
British
Address
39 Freestone Way, Corsham, Wiltshire, SN13 9UA
Country Of Residence
England
Name
FLETCHER, Andre Jean

Andre Jean Fletcher

  Resigned PSC
Appointed
16 July 2002
Resigned
10 July 2003
Role
Secretary
Address
17 Arundel Road, Bath, Avon, BA1 6EF
Name
FLETCHER, Andre Jean
Notified On
18 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Michael Godfrey

  Resigned
Appointed
10 July 2003
Resigned
28 June 2006
Role
Secretary
Address
Brook House, St Georges Avenue, King's Stanley, Gloucestershire, GL10 3HJ
Name
GODFREY, Stephen Michael

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 July 2002
Resigned
16 July 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Stephen Michael Godfrey

  Resigned
Appointed
16 July 2002
Resigned
28 June 2006
Occupation
Computer Consultant
Role
Director
Age
62
Nationality
British
Address
Brook House, St Georges Avenue, King's Stanley, Gloucestershire, GL10 3HJ
Name
GODFREY, Stephen Michael

REVIEWS


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