About

Registered Number: 02226582
Date of Incorporation: 02/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Shearwater School Road, Tattingstone, Ipswich, Suffolk, IP9 2NJ

 

Godspeed Graphics Ltd was founded on 02 March 1988 with its registered office in Ipswich. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODLEY, John Richard N/A - 1
GODLEY, Pauline Elizabeth N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 13 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 November 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 28 January 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 29 December 2006
AA - Annual Accounts 29 December 2006
225 - Change of Accounting Reference Date 22 December 2006
225 - Change of Accounting Reference Date 22 December 2006
363s - Annual Return 27 October 2006
225 - Change of Accounting Reference Date 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 20 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 18 April 1997
395 - Particulars of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 11 December 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 04 August 1993
395 - Particulars of a mortgage or charge 02 June 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 03 April 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 06 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 15 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1991
RESOLUTIONS - N/A 08 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 20 October 1989
MEM/ARTS - N/A 09 October 1989
CERTNM - Change of name certificate 17 July 1989
288 - N/A 19 April 1988
287 - Change in situation or address of Registered Office 19 April 1988
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 1996 Fully Satisfied

N/A

Fixed charge 27 November 1996 Fully Satisfied

N/A

Debenture 20 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.