About

Registered Number: 03414751
Date of Incorporation: 05/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 17b Waltham Road, Grimsby, DN33 2LY,

 

Print Quest Graphics Ltd was registered on 05 August 1997 and has its registered office in Grimsby, it's status at Companies House is "Active". 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
JARVIS, David Andrew 29 July 1998 - 1
BROWN, Kevin 29 July 1998 22 February 2001 1
GARNER, Carl William 07 September 2016 27 March 2020 1
SPIKINGS, Raymond John 05 August 1997 29 July 1998 1
WOOWAT, John Paul 05 August 1997 29 July 1998 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Allison 31 March 2010 - 1
JARVIS, Richard 05 August 2003 30 March 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 August 2017
SH01 - Return of Allotment of shares 08 February 2017
AP01 - Appointment of director 25 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 26 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 06 August 2010
AP03 - Appointment of secretary 22 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 August 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 17 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 21 March 2003
363a - Annual Return 28 August 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 04 November 2001
287 - Change in situation or address of Registered Office 17 August 2001
363a - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 02 June 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 16 January 2001
225 - Change of Accounting Reference Date 10 January 2001
AA - Annual Accounts 15 December 2000
363a - Annual Return 08 September 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
RESOLUTIONS - N/A 09 November 1998
123 - Notice of increase in nominal capital 09 November 1998
363s - Annual Return 14 August 1998
CERTNM - Change of name certificate 12 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
225 - Change of Accounting Reference Date 08 October 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 June 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 10 July 2009 Fully Satisfied

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.