ABOUT PARK GRAPHICS LTD
At Park Graphics we have over 50 years of experience in manufacturing hotfoil and embossing dies. The thickness of metals we produce varies – supplying the following plates: 16 gauge (1.63mm), 8 gauge (4mm), 5 gauge (5mm) and 3 gauge (6.35mm) in magnesium. Deep etched plates are available on request.
Our main area of business is supplying magnesium dies and Letterpress plates
We pride ourselves in offering a quality driven, friendly service in which are able to provide a fast turnaround for most jobs. Currently we are working to a 2pm cut off time for jobs being dispatched same day.
Please note that we are also suppliers of polymer plates.
We have an in house design studio which can provide artwork for your specific requirements using the very latest software available.
Park Graphics Ltd
Park Graphics offers etching of magnesium printing plates to the hot foil and embossing industry. We also supply photopolymer plates for the letterpress and flexo industries.
Park Graphics Ltd, Unit 49 Ardent Way,
KEY FINANCES
Year
2016
Assets
£34.64k
▲ £7.9k (29.54 %)
Cash
£5.98k
▲ £3.24k (117.95 %)
Liabilities
£14.28k
▲ £2.7k (23.37 %)
Net Worth
£20.36k
▲ £5.19k (34.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bury
- Company name
- PARK GRAPHICS LTD
- Company number
- 06623296
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jun 2008
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.parkgraphicsltd.co.uk
- Phones
-
01617 733 760
01617 732 110
- Registered Address
- 49 MOUNTHEATH TRADING ESTATE,
ARDENT WAY PRESTWICH,
MANCHESTER,
M25 9WE
ECONOMIC ACTIVITIES
- 18130
- Pre-press and pre-media services
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 20 Dec 2016
- Confirmation statement made on 18 December 2016 with updates
- 01 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
See Also
Last update 2018
PARK GRAPHICS LTD DIRECTORS
Anthony Lloyd
Acting
- Appointed
- 30 June 2015
- Occupation
- Technical Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 44 Dorchester Road, Swinton, Manchester, England, M27 1PT
- Country Of Residence
- United Kingdom
- Name
- LLOYD, Anthony
Stewart James Hay
Resigned
- Appointed
- 08 December 2014
- Resigned
- 01 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 49 Mountheath Trading Estate, Ardent Way Prestwich, Manchester, M25 9WE
- Country Of Residence
- England
- Name
- HAY, Stewart James
Martin John Moran
Resigned
- Appointed
- 18 June 2008
- Resigned
- 01 March 2012
- Occupation
- Process Engraver
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 17 Crescent Road, Rochdale, OL11 3LF
- Country Of Residence
- United Kingdom
- Name
- MORAN, Martin John
Leila Poricka
Resigned
- Appointed
- 01 March 2012
- Resigned
- 08 December 2014
- Occupation
- Housing Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 17 Crescent Road, Rochdale, Lancashire, United Kingdom, OL11 3LF
- Country Of Residence
- United Kingdom
- Name
- PORICKA, Leila
REVIEWS
Check The Company
Excellent according to the company’s financial health.