About

Registered Number: 04693129
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 74 Coupe Drive, Weston Coyney, Stoke-On-Trent, ST3 5HS,

 

Having been setup in 2003, Schui Graphics Ltd has its registered office in Stoke-On-Trent. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Paul James 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Geoffrey James 21 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
PSC04 - N/A 13 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 22 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 April 2012
AD01 - Change of registered office address 14 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 December 2009
DISS40 - Notice of striking-off action discontinued 10 July 2009
363a - Annual Return 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.