About

Registered Number: 06128930
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cromwell Road, St Neots, Cambridgeshire, PE19 1QW

 

Green Graphics Ltd was registered on 27 February 2007 and are based in Cambridgeshire, it has a status of "Active". The current directors of the business are listed as Moscrop, Anthony, Wick, Ande, Burnell, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICK, Ande 27 February 2007 - 1
BURNELL, Michael 27 February 2007 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MOSCROP, Anthony 01 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 03 March 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 March 2014
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 February 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 19 March 2008
225 - Change of Accounting Reference Date 11 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 September 2007 Fully Satisfied

N/A

Chattel mortgage 17 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.