Check the

ENGRAPHICS LIMITED

Company
ENGRAPHICS LIMITED (05655115)

ENGRAPHICS

Phone: +44 (0)1493 662 153
A rating

ABOUT ENGRAPHICS LIMITED

At EnGraphics we provide your business with the services you need to get noticed. From Branding & Logo Design to Digital Print, Signage and more.

EnGraphics provide specialist services in professional design, printing and signage to provide the perfect image for your business. We pride ourselves in delivering superior quality and excellent customer service at competitive prices.

Our range of services, include Commercial and Industrial Engraving, Chemical Etching, Photo Anodising, and Digital Printing and we can even create the Branding and Logo Design for your business.

Whatever your business needs, speak to Engraphics and you’ll be in safe hands.

KEY FINANCES

Year
2008
Assets
£55.08k ▼ £-6.21k (-10.13 %)
Cash
£0.15k ▼ £-2.4k (-93.96 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£55.08k ▼ £-6.21k (-10.13 %)

REGISTRATION INFO

Company name
ENGRAPHICS LIMITED
Company number
05655115
VAT
GB876177970
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.engraphics.co.uk
Phones
01493 662 153
+44 (0)1493 662 153
Registered Address
UNIT 16,
BESSEMER WAY,
GREAT YARMOUTH,
NORFOLK,
NR31 0LX

ECONOMIC ACTIVITIES

73120
Media representation services

LAST EVENTS

07 Jan 2017
Accounts for a small company made up to 30 November 2015
12 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off

CHARGES

22 November 2012
Status
Outstanding
Delivered
29 November 2012
Persons entitled
Melview Limited
Description
Rental deposit account of £6,500.00 plus interest accruing…

16 March 2012
Status
Outstanding
Delivered
20 March 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 February 2007
Status
Satisfied on 15 September 2012
Delivered
17 February 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ENGRAPHICS LIMITED DIRECTORS

Mark Geoffrey Bartlett

  Acting
Appointed
01 February 2016
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Unit 16, Bessemer Way, Great Yarmouth, Norfolk, NR31 0LX
Country Of Residence
England
Name
BARTLETT, Mark Geoffrey

Matthew Mark Harvey

  Acting
Appointed
07 January 2015
Occupation
Accountant
Role
Director
Age
39
Nationality
British
Address
Broom Boats Limited, Riverside, Brundall, Norwich, England, NR13 5PX
Country Of Residence
England
Name
HARVEY, Matthew Mark

Robert John Scott

  Acting
Appointed
21 December 2012
Occupation
Development Surveyor
Role
Director
Age
34
Nationality
British
Address
Unit 16, Bessemer Way, Great Yarmouth, Norfolk, England, NR31 0LX
Country Of Residence
England
Name
SCOTT, Robert John

Mark Garner

  Resigned
Appointed
23 January 2006
Resigned
31 May 2016
Occupation
Company Director
Role
Secretary
Nationality
British
Address
40 Upton Close, Norwich, NR4 7PD
Name
GARNER, Mark

Maureen Pooley

  Resigned
Appointed
15 December 2005
Resigned
23 January 2006
Role
Secretary
Address
12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG
Name
POOLEY, Maureen

Mark Adrian Clayton

  Resigned
Appointed
24 February 2012
Resigned
19 July 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Broom Boats Ltd, Riverside, Brundall, Norwich, Norfolk, United Kingdom, NR13 5PX
Country Of Residence
England
Name
CLAYTON, Mark Adrian

Emma Rachel Feltham

  Resigned
Appointed
15 December 2005
Resigned
23 January 2006
Occupation
Legal Executive
Role
Director
Age
43
Nationality
British
Address
22 St Edmunds Wharf, Fishergate, Norwich, Norfolk, NR3 1GU
Name
FELTHAM, Emma Rachel

Mark Garner

  Resigned
Appointed
23 January 2006
Resigned
31 May 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
40 Upton Close, Norwich, NR4 7PD
Country Of Residence
United Kingdom
Name
GARNER, Mark

Stephen George Godwin

  Resigned
Appointed
25 April 2006
Resigned
17 September 2008
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
7 Heathside Road, Norwich, Norfolk, NR1 1TH
Country Of Residence
United Kingdom
Name
GODWIN, Stephen George

Gerrard William Morgan

  Resigned
Appointed
23 January 2006
Resigned
30 November 2006
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Quayside, The Quay Waldringfield, Woodbridge, Suffolk, IP12 4QZ
Name
MORGAN, Gerrard William

Andrew John Peachment

  Resigned
Appointed
25 April 2006
Resigned
16 August 2013
Occupation
Marine Engineer
Role
Director
Age
56
Nationality
British
Address
Redwing, Howletts Loke, Salhouse, Norwich, Norfolk, NR13 6EY
Country Of Residence
England
Name
PEACHMENT, Andrew John

Kevin John Peachment

  Resigned
Appointed
25 April 2006
Resigned
16 August 2013
Occupation
Marine Spares Distributor
Role
Director
Age
62
Nationality
British
Address
Connemara 37a Witton Green, Reedham, Norwich, Norfolk, NR13 3HH
Country Of Residence
England
Name
PEACHMENT, Kevin John

Maureen Pooley

  Resigned
Appointed
15 December 2005
Resigned
23 January 2006
Occupation
Paralegal
Role
Director
Age
78
Nationality
English
Address
12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG
Country Of Residence
England
Name
POOLEY, Maureen

Robert John Scott

  Resigned
Appointed
24 January 2013
Resigned
25 January 2013
Occupation
Development Surveyor
Role
Director
Age
34
Nationality
British
Address
Broom Boats Ltd, Riverside, Brundall, Norwich, Norfolk, United Kingdom, NR13 5PX
Country Of Residence
England
Name
SCOTT, Robert John

REVIEWS


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