About

Registered Number: 05682330
Date of Incorporation: 20/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Printing And Graphic Machinery, Millboard Road, Bourne End, Buckinghamshire, SL8 5XE

 

Based in Buckinghamshire, Printing & Graphic Machinery Holdings Ltd was registered on 20 January 2006. Smith, Giles Edward, Smith, Lorraine Elizabeth are the current directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Giles Edward 28 July 2014 - 1
SMITH, Lorraine Elizabeth 15 September 2011 28 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 29 January 2018
SH03 - Return of purchase of own shares 01 September 2017
SH06 - Notice of cancellation of shares 31 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 17 February 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 17 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 December 2008
353 - Register of members 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 20 August 2007
225 - Change of Accounting Reference Date 08 August 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
CERTNM - Change of name certificate 18 December 2006
395 - Particulars of a mortgage or charge 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.