Global Graphics Limited
Private Limited Company
Global Graphics Limited
Highland House Mayflower Close
Chandlers Ford
Eastleigh
Hampshire
SO53 4AR
Company Name | Global Graphics Limited |
---|
Company Status | Active |
---|
Company Number | 02750837 |
---|
Incorporation Date | 25 September 1992 (31 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Steven Frederick Darlington and Trevor Frederick Darlington |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Computers, Computer Peripheral Equipment and Software |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 25 September 2023 (7 months ago) |
---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
---|
Registered Address | Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Winchester |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | South Hampshire |
---|
Parish | Chandler's Ford |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 25 September 2023 (7 months ago) |
---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5184) | Wholesale of computers, computer peripheral equipment & software |
---|
SIC 2007 (46510) | Wholesale of computers, computer peripheral equipment and software |
---|
8 November 2023 | Total exemption full accounts made up to 30 June 2023 | 10 pages |
---|
5 October 2023 | Confirmation statement made on 25 September 2023 with updates | 4 pages |
---|
6 January 2023 | Total exemption full accounts made up to 30 June 2022 | 10 pages |
---|
12 October 2022 | Termination of appointment of Tracy Anne Taylor as a secretary on 20 September 2022 | 1 page |
---|
12 October 2022 | Termination of appointment of Tracy Anne Taylor as a director on 20 September 2022 | 1 page |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
2