Check the

SOLAR GRAPHICS (GB) LIMITED

Company
SOLAR GRAPHICS (GB) LIMITED (04812961)

SOLAR GRAPHICS (GB)

Phone: 01376 552 209
A⁺ rating

ABOUT SOLAR GRAPHICS (GB) LIMITED

Our sales team are more than happy to help you make an informed decision and will not keep calling to sell you additional products. We will also NOT pass on your details to any third parties.

We look forward to hearing from you and helping you with any upcoming projects.

At Glass Signs, your input is essential to our business. If you have any questions or comments regarding our Glass Signs then please contact us in one of the ways  listed below. You can also chat to us LIVE by using the chat window in the bottom right hand corner.

KEY FINANCES

Year
2016
Assets
£217.51k ▲ £18.2k (9.13 %)
Cash
£81.56k ▲ £37.74k (86.14 %)
Liabilities
£114.55k ▼ £-3.39k (-2.87 %)
Net Worth
£102.95k ▲ £21.58k (26.52 %)

REGISTRATION INFO

Company name
SOLAR GRAPHICS (GB) LIMITED
Company number
04812961
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
glass-signs.co.uk
Phones
01376 552 209
Registered Address
47 BRAINTREE BUSINESS PARK,
BLACKWELL DRIVE,
BRAINTREE,
ESSEX,
CM7 2PU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

30 March 2007
Status
Outstanding
Delivered
31 March 2007
Persons entitled
Barclays Bank PLC
Description
F/H unit 8 finch drive, springwood industrial estate…

See Also


Last update 2018

SOLAR GRAPHICS (GB) LIMITED DIRECTORS

Charles Jonathan Kemp

  Acting
Appointed
10 July 2003
Role
Secretary
Address
47 Braintree Business Park, Blackwell Drive, Braintree, Essex, England, CM7 2PU
Name
KEMP, Charles Jonathan

David Alan Bayes

  Acting
Appointed
10 April 2012
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
47 Braintree Business Park, Blackwell Drive, Braintree, Essex, England, CM7 2PU
Country Of Residence
United Kingdom
Name
BAYES, David Alan

Charles Jonathan Kemp

  Acting
Appointed
10 July 2003
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
47 Braintree Business Park, Blackwell Drive, Braintree, Essex, England, CM7 2PU
Country Of Residence
England
Name
KEMP, Charles Jonathan

L & A SECRETARIAL LIMITED

  Resigned
Appointed
27 June 2003
Resigned
10 July 2003
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

David Alan Bayes

  Resigned
Appointed
10 July 2003
Resigned
04 April 2012
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
47 Braintree Business Park, Blackwell Drive, Braintree, Essex, England, CM7 2PU
Country Of Residence
United Kingdom
Name
BAYES, David Alan

Amanda Howard

  Resigned
Appointed
20 February 2012
Resigned
06 April 2015
Occupation
Accounts Manager
Role
Director
Age
50
Nationality
British
Address
47 Braintree Business Park, Blackwell Drive, Braintree, Essex, Great Britain, CM7 2PU
Country Of Residence
Great Britain
Name
HOWARD, Amanda

L & A REGISTRARS LIMITED

  Resigned
Appointed
27 June 2003
Resigned
14 July 2003
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


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