About

Registered Number: 05403372
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Endeavour House Glaisdale Road, Northminster Business Park, Upper Poppleton, York, YO26 6QT

 

Based in York, Punch Graphix Ltd was established in 2005. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRIERATH, Georg Heinrich Johannes 10 July 2017 - 1
DEBLAUWE, Wim Georges Maurits 20 February 2007 01 January 2010 1
GHEKIERE, Philip Johan Piet 20 February 2007 09 September 2008 1
HUMPHREYS, Kenneth 30 March 2005 20 February 2007 1
MAES, Wim Marcel 01 October 2013 10 July 2017 1
MC CORKELL, Henry Nigel Pakenham 30 March 2005 20 February 2007 1
SMITS, Jan Agnes Jozef 24 March 2005 08 May 2007 1
STRIERATH, Georg Heinrich Johannes 12 April 2017 12 April 2017 1
STROBBE, Dirk Antoine Alois 08 May 2007 09 September 2008 1
TILANUS, Dirk Willem Jacob 24 March 2005 09 January 2006 1
VERHOEVEN, Hildegard 01 September 2014 30 September 2016 1
CORNELIS VLASBLOM 01 January 2010 01 January 2010 1
XEIKON N V 09 September 2008 10 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jayne Evelyn 04 October 2017 - 1
BEENAERT, Filip Remi Andre 19 September 2005 01 January 2010 1
MAES, Wim Marcel 12 April 2017 10 July 2017 1
MAES, Wim Marcel 01 October 2013 12 April 2017 1
VLASBLOM, Cornelis 01 January 2010 30 September 2013 1
WILLIAMS, Jayne Evelyn 12 April 2017 12 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
MR04 - N/A 18 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 June 2018
AP03 - Appointment of secretary 20 March 2018
AAMD - Amended Accounts 13 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
CS01 - N/A 11 June 2017
AP03 - Appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP01 - Appointment of director 09 June 2017
AP03 - Appointment of secretary 09 June 2017
AP01 - Appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 June 2015
RESOLUTIONS - N/A 11 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 12 September 2014
CH02 - Change of particulars for corporate director 12 September 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 08 July 2014
CH02 - Change of particulars for corporate director 08 July 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
CH02 - Change of particulars for corporate director 20 May 2014
AD01 - Change of registered office address 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
CH01 - Change of particulars for director 20 May 2014
MR01 - N/A 22 October 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 May 2013
RT01 - Application for administrative restoration to the register 01 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2010
CH02 - Change of particulars for corporate director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AP03 - Appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AP02 - Appointment of corporate director 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 02 June 2009
AAMD - Amended Accounts 20 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 04 September 2008
RESOLUTIONS - N/A 27 February 2008
MAR - Memorandum and Articles - used in re-registration 27 February 2008
53 - Application by a public company for re-registration as a private company 27 February 2008
CERT10 - Re-registration of a company from public to private 27 February 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 22 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
363s - Annual Return 09 May 2006
225 - Change of Accounting Reference Date 27 April 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
SA - Shares agreement 09 June 2005
SA - Shares agreement 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
SA - Shares agreement 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
CERT5 - Re-registration of a company from private to public 29 April 2005
MAR - Memorandum and Articles - used in re-registration 29 April 2005
BS - Balance sheet 29 April 2005
AUDR - Auditor's report 29 April 2005
AUDS - Auditor's statement 29 April 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 29 April 2005
43(3) - Application by a private company for re-registration as a public company 29 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.