Circuit Graphics Limited CHELMSFORD


Founded in 1995, Circuit Graphics, classified under reg no. 03048608 is an active company. Currently registered at 102 Haltwhistle Road CM3 5ZF, Chelmsford the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Elliott M., appointed on 1 December 2004. In addition, a secretary was appointed - Elliott M., appointed on 1 December 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert B. who worked with the the firm until 1 December 2004.

Circuit Graphics Limited Address / Contact

Office Address 102 Haltwhistle Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048608
Date of Incorporation Fri, 21st Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Elliott M.

Position: Secretary

Appointed: 01 December 2004

Elliott M.

Position: Director

Appointed: 01 December 2004

Robert B.

Position: Director

Appointed: 21 April 1995

Resigned: 01 December 2004

Robert B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 01 December 2004

Jeremy D.

Position: Director

Appointed: 21 April 1995

Resigned: 01 December 2004

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1995

Resigned: 21 April 1995

Geoffrey J.

Position: Director

Appointed: 21 April 1995

Resigned: 04 April 2009

Alan M.

Position: Nominee Director

Appointed: 21 April 1995

Resigned: 21 April 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Elliot M. This PSC has significiant influence or control over this company,.

Elliot M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-31
Net Worth-43 301-43 301-43 301-10 010
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability -43 301-43 301-10 010
Tangible Fixed Assets37 79437 79437 794 
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000
Profit Loss Account Reserve-46 301-46 301-46 301-13 010
Shareholder Funds-43 301-43 301-43 301-10 010
Other
Creditors    
Creditors Due After One Year49 85249 85249 852 
Creditors Due Within One Year31 24331 24331 24310 010
Net Current Assets Liabilities31 24331 243-31 243-10 010
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  3 0003 000
Number Shares Allotted 3 0003 0003 000
Par Value Share 111
Share Capital Allotted Called Up Paid3 0003 0003 0003 000
Tangible Fixed Assets Cost Or Valuation  100 000 
Tangible Fixed Assets Depreciation  62 206 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -62 206
Tangible Fixed Assets Disposals   100 000
Total Assets Less Current Liabilities6 5516 5516 551-10 010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/12/31
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements