About

Registered Number: 03048608
Date of Incorporation: 21/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 102 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZF

 

Established in 1995, Circuit Graphics Ltd have registered office in Chelmsford, it's status is listed as "Active". Deca, Jeremy Graham Paul, Jordan, Geoffrey Peter are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECA, Jeremy Graham Paul 21 April 1995 01 December 2004 1
JORDAN, Geoffrey Peter 21 April 1995 04 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 05 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AD01 - Change of registered office address 03 January 2012
DS02 - Withdrawal of striking off application by a company 30 December 2011
AA - Annual Accounts 23 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2011
DS01 - Striking off application by a company 07 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363a - Annual Return 29 April 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 15 May 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 16 May 2002
363a - Annual Return 25 April 2002
363a - Annual Return 23 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 30 May 2000
363a - Annual Return 26 April 2000
363a - Annual Return 29 April 1999
353 - Register of members 29 April 1999
AA - Annual Accounts 18 April 1999
AA - Annual Accounts 21 April 1998
363a - Annual Return 20 April 1998
AA - Annual Accounts 17 September 1997
363a - Annual Return 21 April 1997
353 - Register of members 08 April 1997
AA - Annual Accounts 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1996
363x - Annual Return 09 April 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1996
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.