Applied Design Graphics Limited (number 11880458) is a private limited company created on 2019-03-13. This company is registered at Enterprise House, Enterprise Park, Barnard Castle DL12 8XT. Applied Design Graphics Limited operates SIC code: 45200 which stands for "maintenance and repair of motor vehicles".
Company details
Name
Applied Design Graphics Limited
Number
11880458
Date of Incorporation:
Wednesday 13th March 2019
End of financial year:
31 March
Address:
Enterprise House, Enterprise Park, Barnard Castle, DL12 8XT
SIC code:
45200 - Maintenance and repair of motor vehicles
Moving to the 1 managing director that can be found in this particular firm, we can name: Michelle S. (appointed on 13 March 2019). The Companies House indexes 1 person of significant control - Michelle S., the only person in the company who has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
49,062
41,515
36,796
39,161
Total Assets Less Current Liabilities
24,512
30,101
32,438
37,455
People with significant control
Michelle S.
13 March 2019
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
Free Download
(7 pages)
Download filing
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Sunday 12th March 2023
filed on: 29th, May 2023
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Saturday 12th March 2022
filed on: 28th, April 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Friday 12th March 2021
filed on: 17th, June 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Thursday 12th March 2020
filed on: 11th, May 2020
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control Wednesday 13th March 2019
filed on: 16th, September 2019
| persons with significant control
Free Download
(5 pages)
(CH01) On Wednesday 13th March 2019 director's details were changed
filed on: 5th, April 2019
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 2 Stainmore Road Bowes Barnard Castle Co Durham DL12 9RH United Kingdom to Enterprise House Enterprise Park Barnard Castle Co Durham DL12 8XT on Thursday 4th April 2019
filed on: 4th, April 2019
| address
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 13th, March 2019
| incorporation
Free Download
(10 pages)
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th March 2019
capital
(MODEL ARTICLES) Adoption of model articles
incorporation