ABOUT QUADGRAPHICS LIMITED
With our comprehensive range of printing presses we are in the optimal position for matching your printed literature with the most suitable printing press.
From stationery items to high-end brochures magazines, mixed-stock publications to case-bound books, we are able to produce your printed job to an extremely high standard, in the most cost-effective way!
Quadgraphics prints to the ISO12647 Colour standard. This colour management standard allows us to maintain quality and consistency.
KEY FINANCE
Year
2016
Assets
£213.83k
▲ £30.96k (16.93 %)
Cash
£67.93k
▲ £39.21k (136.54 %)
Liabilities
£248.1k
▼ £-5.83k (-2.29 %)
Net Worth
£-34.27k
▼ £36.78k (-51.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Berkshire
- Company name
- QUADGRAPHICS LIMITED
- Company number
- 02666193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Nov 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- quadgraphics.co.uk
- Phones
-
0163 544 442
- Registered Address
- 22 HAMBRIDGE ROAD,
NEWBURY,
BERKSHIRE,
RG14 5SE
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 31 Jan 2017
- Total exemption small company accounts made up to 31 May 2016
- 09 Dec 2016
- Confirmation statement made on 26 November 2016 with updates
- 22 Feb 2016
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
5 March 2004
- Status
- Outstanding
- Delivered
- 18 March 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 22 hambridge road newbury berkshire all rental income…
-
8 January 2004
- Status
- Outstanding
- Delivered
- 20 January 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
QUADGRAPHICS LIMITED DIRECTORS
Dawn Angela Isaac
Acting
- Appointed
- 21 December 2010
- Role
- Secretary
- Address
- 22 Laurel Drive, Tilehurst, Reading, Berkshire, England, RG31 5DY
- Name
- ISAAC, Dawn Angela
Sargon John Isaac
Acting
PSC
- Appointed
- 23 December 1991
- Occupation
- Printing
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 34 Peregrine Road, Bishops Green, Newbury, Berkshire, England, RG20 4AF
- Country Of Residence
- England
- Name
- ISAAC, Sargon John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Godfrey William Clifton
Resigned
- Appointed
- 23 December 1991
- Resigned
- 21 December 2010
- Role
- Secretary
- Address
- 1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW
- Name
- CLIFTON, Godfrey William
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 26 November 1991
- Resigned
- 23 December 1991
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Godfrey William Clifton
Resigned
- Appointed
- 23 December 1991
- Resigned
- 21 December 2010
- Occupation
- Printing
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW
- Country Of Residence
- England
- Name
- CLIFTON, Godfrey William
Mark Julian Knight
Resigned
- Appointed
- 23 December 1991
- Resigned
- 28 November 2006
- Occupation
- Printing
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Rose Acre 22 Langley Hill, Calcot, Reading, Berkshire, RG31 5QU
- Name
- KNIGHT, Mark Julian
Barry John Morgan
Resigned
- Appointed
- 23 December 1991
- Resigned
- 30 April 2003
- Occupation
- Printing
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 38 Juniper Close, Cufaude Village Chineham, Basingstoke, Hampshire, RG24 8XH
- Name
- MORGAN, Barry John
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 26 November 1991
- Resigned
- 23 December 1991
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.