About

Registered Number: 06091854
Date of Incorporation: 08/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL,

 

Based in Ipswich, Htd Graphics Ltd was established in 2007, it's status is listed as "Active". Young, Lorraine Ann, Young, Lorraine Ann, Everett, Graeme John, Young, Trevor are listed as directors of Htd Graphics Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Lorraine Ann 01 July 2017 - 1
EVERETT, Graeme John 08 February 2007 30 June 2017 1
YOUNG, Trevor 08 February 2007 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lorraine Ann 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 February 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 December 2018
SH01 - Return of Allotment of shares 12 June 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 07 December 2017
PSC04 - N/A 07 December 2017
AA - Annual Accounts 06 November 2017
PSC01 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
TM02 - Termination of appointment of secretary 02 September 2017
TM02 - Termination of appointment of secretary 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AP03 - Appointment of secretary 02 September 2017
AP01 - Appointment of director 02 September 2017
CS01 - N/A 14 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 25 September 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
225 - Change of Accounting Reference Date 01 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.