Graphic Arts Group Ltd COVENTRY


Founded in 2016, Graphic Arts Group, classified under reg no. 10388420 is an active company. Currently registered at Welcome House CV4 8AU, Coventry the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 10 directors, namely Ian J., Cecilie J. and Ralph J. and others. Of them, Ian J., Cecilie J., Ralph J., Rebecca J., Jacqueline J., John J., Katie J., Leanne J., Stuart J., Tim J. have been with the company the longest, being appointed on 21 September 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Graphic Arts Group Ltd Address / Contact

Office Address Welcome House
Office Address2 Falkland Close
Town Coventry
Post code CV4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10388420
Date of Incorporation Wed, 21st Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Ian J.

Position: Director

Appointed: 21 September 2016

Cecilie J.

Position: Director

Appointed: 21 September 2016

Ralph J.

Position: Director

Appointed: 21 September 2016

Rebecca J.

Position: Director

Appointed: 21 September 2016

Jacqueline J.

Position: Director

Appointed: 21 September 2016

John J.

Position: Director

Appointed: 21 September 2016

Katie J.

Position: Director

Appointed: 21 September 2016

Leanne J.

Position: Director

Appointed: 21 September 2016

Stuart J.

Position: Director

Appointed: 21 September 2016

Tim J.

Position: Director

Appointed: 21 September 2016

People with significant control

The list of persons with significant control who own or control the company consists of 10 names. As we found, there is Leanne J. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Tim J. This PSC has significiant influence or control over the company,. The third one is Rebecca J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Leanne J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Tim J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Rebecca J.

Notified on 21 September 2016
Nature of control: significiant influence or control

John J.

Notified on 21 September 2016
Nature of control: 25-50% shares

Cecilie J.

Notified on 21 September 2016
Nature of control: 25-50% shares

Ian J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Ralph J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Stuart J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Jacqueline J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Katie J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 14 19328 42651 40245 57865 053629 997
Current Assets80017 12631 18554 531129 696146 474712 106
Debtors8002 9332 7593 12984 11881 42182 109
Other Debtors 1 1002 7593 1295 0182 3213 009
Property Plant Equipment 219 887221 607220 058234 141232 273389 511
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0002 5144 0635 9197 78710 549
Additions Other Than Through Business Combinations Property Plant Equipment  3 234 15 939 160 000
Amounts Owed By Related Parties    79 10079 10079 100
Creditors 226 220227 262233 4537 12710 326381 612
Fixed Assets600 600820 487822 207820 658534 741532 873490 111
Increase From Depreciation Charge For Year Property Plant Equipment 1 0001 5141 5491 8561 8682 762
Investments Fixed Assets600 600600 600600 600600 600300 600300 600100 600
Investments In Group Undertakings Participating Interests  600 600600 600300 600300 600100 600
Net Current Assets Liabilities800-209 094-196 077-178 922122 569136 148330 494
Other Creditors 221 400221 425225 0908404 997372 965
Other Taxation Social Security Payable 4 8205 8378 3636 2875 3298 647
Property Plant Equipment Gross Cost 220 887224 121224 121240 060240 060400 060
Total Assets Less Current Liabilities601 400611 393626 130641 736657 310669 021820 605
Accrued Liabilities Deferred Income 500     
Amounts Owed By Group Undertakings800      
Amounts Owed To Group Undertakings 220 900     
Corporation Tax Payable 2 620     
Investments In Group Undertakings600 600600 600     
Percentage Class Share Held In Subsidiary100100     
Prepayments Accrued Income 1 833     
Total Additions Including From Business Combinations Property Plant Equipment 220 887     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 20th September 2023
filed on: 25th, September 2023
Free Download (20 pages)

Company search

Advertisements