About

Registered Number: 03810847
Date of Incorporation: 21/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 9 Fairfield Street, Accrington, Lancashire, BB5 0LD

 

Golden Graphics Ltd was founded on 21 July 1999 with its registered office in Lancashire, it has a status of "Active". There are 4 directors listed as Dewhurst, Gordon, Jones, Graham Peter, Jones, Allan, Jones, Marjorie for Golden Graphics Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, Gordon 21 July 1999 - 1
JONES, Graham Peter 30 June 2010 - 1
JONES, Allan 21 July 1999 20 January 2007 1
JONES, Marjorie 07 February 2007 14 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 23 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 11 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 09 October 2000
225 - Change of Accounting Reference Date 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
225 - Change of Accounting Reference Date 16 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.