Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYGRAY GRAPHICS LIMITED
Company Information for

MAYGRAY GRAPHICS LIMITED

MARISH WHARF ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, SL3 6DA,
Company Registration Number
01980409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maygray Graphics Ltd
MAYGRAY GRAPHICS LIMITED was founded on 1986-01-21 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Maygray Graphics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYGRAY GRAPHICS LIMITED
 
Legal Registered Office
MARISH WHARF ST. MARYS ROAD
MIDDLEGREEN
SLOUGH
SL3 6DA
Other companies in SL1
 
Filing Information
Company Number 01980409
Company ID Number 01980409
Date formed 1986-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB442319076  
Last Datalog update: 2020-01-05 13:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYGRAY GRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYGRAY GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN CLARKE
Director 2014-09-02
GUY AUSTIN CLARKE
Director 2014-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY COWLEY
Director 1991-07-26 2014-09-02
ROBERT STANLEY FOWLER
Director 1991-07-26 2014-09-02
MICHELE FOWLER
Company Secretary 1991-07-26 2012-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN CLARKE CONSORT MACHINERY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
DAVID BRIAN CLARKE ULTIMATE PRINT SOLUTIONS LIMITED Director 2016-02-12 CURRENT 2009-10-15 Active - Proposal to Strike off
DAVID BRIAN CLARKE VARIO PRESS LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
DAVID BRIAN CLARKE VARIOWEB LIMITED Director 1994-05-16 CURRENT 1994-05-16 Active
DAVID BRIAN CLARKE STAPLE DIET PRINT FINISHING LIMITED Director 1992-07-24 CURRENT 1991-07-24 Active
DAVID BRIAN CLARKE VARIO LIMITED Director 1992-07-06 CURRENT 1963-11-22 Active
GUY AUSTIN CLARKE CONSORT MACHINERY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
GUY AUSTIN CLARKE ULTIMATE PRINT SOLUTIONS LIMITED Director 2016-02-12 CURRENT 2009-10-15 Active - Proposal to Strike off
GUY AUSTIN CLARKE VARIO LIMITED Director 2008-05-16 CURRENT 1963-11-22 Active
GUY AUSTIN CLARKE STAPLE DIET PRINT FINISHING LIMITED Director 2008-05-16 CURRENT 1991-07-24 Active
GUY AUSTIN CLARKE VARIOWEB LIMITED Director 2008-05-16 CURRENT 1994-05-16 Active
GUY AUSTIN CLARKE VARIO PRESS LIMITED Director 2007-10-01 CURRENT 1999-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-19DS01Application to strike the company off the register
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CH01Director's details changed for Mr David Brian Clarke on 2019-01-29
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2018-08-15CH01Director's details changed for Mr David Brian Clarke on 2018-08-01
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-03-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 25000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-03-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-20CH01Director's details changed for Guy Austin Clarke on 2016-05-16
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-06AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-01-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOWLER
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY COWLEY
2014-09-11AP01DIRECTOR APPOINTED GUY AUSTIN CLARKE
2014-09-11AP01DIRECTOR APPOINTED DAVID BRIAN CLARKE
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-11AR0126/07/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM Graphics House Arundel Road Uxbridge Middlesex UB8 2JX
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0126/07/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0126/07/12 FULL LIST
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY MICHELE FOWLER
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-28AR0126/07/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29AR0126/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY FOWLER / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY COWLEY / 01/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELE FOWLER / 01/07/2010
2009-10-31AA31/03/09 TOTAL EXEMPTION FULL
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-24363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-18363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-09363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS; AMEND
1999-08-09AUDAUDITOR'S RESIGNATION
1999-07-30363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1998-08-04363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-08-08287REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 31 THE BUSINESS VILLAGE WEXHAM ROAD SLOUGH BERKS SL2 5HF
1997-03-24395PARTICULARS OF MORTGAGE/CHARGE
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-04363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-08395PARTICULARS OF MORTGAGE/CHARGE
1995-08-07363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1994-11-0188(2)RAD 06/10/94--------- £ SI 80000@.25=20000 £ IC 4975/24975
1994-10-27SRES13£20000 CAPIT 06/10/94
1994-10-25123NC INC ALREADY ADJUSTED 06/10/94
1994-10-25ORES04£ NC 5000/25000 06/10/
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYGRAY GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYGRAY GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1995-09-07 Satisfied LLOYDS BOWMAKER LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYGRAY GRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of MAYGRAY GRAPHICS LIMITED registering or being granted any patents
Domain Names

MAYGRAY GRAPHICS LIMITED owns 1 domain names.

maygray.co.uk  

Trademarks
We have not found any records of MAYGRAY GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYGRAY GRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MAYGRAY GRAPHICS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where MAYGRAY GRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYGRAY GRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYGRAY GRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.