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
-
Check the company
-
UK
-
Wiltshire
- Company name
- ITEK COLOUR GRAPHICS LIMITED
- Company number
- 04486583
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 2002
Age - 23 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
- 66
- 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
- 63
- 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.