Cirgraphics Limited RUSHDEN


Cirgraphics started in year 1982 as Private Limited Company with registration number 01609913. The Cirgraphics company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Rushden at The Old Telephone Exchange. Postal code: NN10 0AS.

There is a single director in the company at the moment - Keron L., appointed on 2 August 2010. In addition, a secretary was appointed - Keron L., appointed on 2 August 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the company until 6 October 2001.

Cirgraphics Limited Address / Contact

Office Address The Old Telephone Exchange
Office Address2 Victoria Road
Town Rushden
Post code NN10 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609913
Date of Incorporation Thu, 28th Jan 1982
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Keron L.

Position: Director

Appointed: 02 August 2010

Keron L.

Position: Secretary

Appointed: 02 August 2010

John B.

Position: Secretary

Resigned: 06 October 2001

David B.

Position: Director

Appointed: 02 August 2010

Resigned: 09 September 2023

John C.

Position: Secretary

Appointed: 06 October 2001

Resigned: 02 August 2010

Norman M.

Position: Director

Appointed: 22 February 1991

Resigned: 30 June 1993

John B.

Position: Director

Appointed: 22 February 1991

Resigned: 02 August 2010

John C.

Position: Director

Appointed: 22 February 1991

Resigned: 02 August 2010

Kenneth B.

Position: Director

Appointed: 22 February 1991

Resigned: 05 July 1993

John L.

Position: Director

Appointed: 22 February 1991

Resigned: 02 August 2010

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Keron L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares.

Keron L.

Notified on 1 January 2017
Nature of control: 25-50% shares

David B.

Notified on 1 January 2017
Ceased on 8 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand165 770115 615139 55489 822
Current Assets251 332192 060184 980136 845
Debtors41 59239 29223 72828 732
Other Debtors6 1285 4127 7722 806
Total Inventories43 97037 15321 69818 291
Net Assets Liabilities105 11593 885  
Property Plant Equipment333203125 
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment84 33484 46474 1155 451
Average Number Employees During Period4433
Creditors42 60098 378108 78161 909
Dividends Paid 39 25344 80038 000
Fixed Assets33320312578
Increase From Depreciation Charge For Year Property Plant Equipment 1307847
Intangible Assets Gross Cost5 0005 0005 000 
Net Current Assets Liabilities147 38293 68276 19974 936
Number Shares Issued Fully Paid 900900900
Other Creditors82 20178 81491 86236 253
Other Taxation Social Security Payable14 81412 08710 93919 073
Par Value Share 111
Profit Loss 28 02327 23942 138
Property Plant Equipment Gross Cost84 66784 66774 240 
Total Assets Less Current Liabilities147 71593 88576 32475 014
Trade Creditors Trade Payables6 9357 4775 9806 583
Trade Debtors Trade Receivables35 46433 88015 95625 926
Bank Borrowings Overdrafts42 600   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 427 
Disposals Property Plant Equipment  10 427 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search

Advertisements