About

Registered Number: 01609913
Date of Incorporation: 28/01/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: The Old Telephone Exchange, Victoria Road, Rushden, Northants, NN10 0AS

 

Established in 1982, Cirgraphics Ltd have registered office in Rushden, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Lewis, Keron John, Berry, David Paul, Lewis, Keron John, Bye, Kenneth, Crisp, John Barry, Miller, Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David Paul 02 August 2010 - 1
LEWIS, Keron John 02 August 2010 - 1
BYE, Kenneth N/A 05 July 1993 1
CRISP, John Barry N/A 02 August 2010 1
MILLER, Norman N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Keron John 02 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 23 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 February 2011
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AP03 - Appointment of secretary 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 February 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 28 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 26 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
AA - Annual Accounts 18 August 1995
363s - Annual Return 22 February 1995
395 - Particulars of a mortgage or charge 01 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1994
AA - Annual Accounts 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
363s - Annual Return 26 February 1994
169 - Return by a company purchasing its own shares 15 September 1993
RESOLUTIONS - N/A 01 September 1993
288 - N/A 03 August 1993
288 - N/A 24 June 1993
RESOLUTIONS - N/A 09 June 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 22 February 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
287 - Change in situation or address of Registered Office 04 April 1987
395 - Particulars of a mortgage or charge 09 January 1987
395 - Particulars of a mortgage or charge 24 December 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 1994 Fully Satisfied

N/A

Legal charge 23 December 1986 Fully Satisfied

N/A

Charge on book debts 18 December 1986 Outstanding

N/A

Charge 14 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.