Company Information for YACHT GRAPHICS LIMITED
15 PRINCETON COURT, 53-55 FELSHAM ROAD, PUTNEY, LONDON, SW15 1AZ,
|
Company Registration Number
06490768
Private Limited Company
Active |
Company Name | |
---|---|
YACHT GRAPHICS LIMITED | |
Legal Registered Office | |
15 PRINCETON COURT, 53-55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ Other companies in SW14 | |
Company Number | 06490768 | |
---|---|---|
Company ID Number | 06490768 | |
Date formed | 2008-02-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB987398438 |
Last Datalog update: | 2024-03-05 08:07:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ALISON DUDLEY |
||
PETER JAMES DUDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Company Secretary | ||
C & M REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUMBER NINE DESIGN LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/22 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worpole Way London SW14 8TN | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter James Dudley on 2010-02-01 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED | |
288a | SECRETARY APPOINTED CHRISTINE ALISON DUDLEY | |
288a | DIRECTOR APPOINTED PETER JAMES DUDLEY | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-03-01 | £ 14,565 |
---|
Creditors and other liabilities
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 YACHT GRAPHICS LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 20,651 |
Current Assets | 2012-03-01 | £ 26,496 |
Debtors | 2012-03-01 | £ 5,845 |
Shareholder Funds | 2012-03-01 | £ 11,931 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as YACHT GRAPHICS LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
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. |