Company NameCircuit Graphics Limited
DirectorElliott Philip Morsley
Company StatusActive
Company Number03048608
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElliott Philip Morsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Secretary NameElliott Philip Morsley
NationalityEnglish
StatusCurrent
Appointed01 December 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Director NameMr Robert John Butler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Limes
Rayleigh
Essex
SS6 8TH
Director NameJeremy Graham Paul Deca
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleElectronic Designer/Engineer
Correspondence Address7 Kingston Avenue
North Shoebury
Southend On Sea
Essex
SS3 8TS
Director NameGeoffrey Peter Jordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleElectronic Designer/Engineer
Correspondence AddressSucris Lodge
Lower Road
Hockley
Essex
SS5 5NL
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMr Robert John Butler
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Limes
Rayleigh
Essex
SS6 8TH
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitecircuitgraphics.co.uk

Location

Registered Address102 Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Geoffrey Peter Jordan
33.33%
Ordinary
1000 at £1Jeremy Graham Paul D'eca
33.33%
Ordinary
1000 at £1Robert John Butler
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,010
Current Liabilities£10,010

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2024 (2 weeks, 2 days ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

8 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(3 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(3 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Director's details changed for Elliott Philip Morsley on 21 April 2012 (2 pages)
3 May 2012Director's details changed for Elliott Philip Morsley on 21 April 2012 (2 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 May 2012Secretary's details changed for Elliott Philip Morsley on 21 April 2012 (1 page)
3 May 2012Secretary's details changed for Elliott Philip Morsley on 21 April 2012 (1 page)
3 January 2012Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page)
30 December 2011Withdraw the company strike off application (2 pages)
30 December 2011Withdraw the company strike off application (2 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Elliott Philip Morsley on 21 April 2010 (2 pages)
7 June 2010Director's details changed for Elliott Philip Morsley on 21 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Appointment terminated director geoffrey jordan (1 page)
21 April 2009Appointment terminated director geoffrey jordan (1 page)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 21/04/08; full list of members (4 pages)
21 April 2008Return made up to 21/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Director resigned (1 page)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 May 2003Return made up to 21/04/03; full list of members (6 pages)
15 May 2003Return made up to 21/04/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 21/04/02; full list of members (6 pages)
25 April 2002Return made up to 21/04/02; full list of members (6 pages)
23 April 2001Return made up to 21/04/01; no change of members (5 pages)
23 April 2001Return made up to 21/04/01; no change of members (5 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Return made up to 21/04/00; no change of members (6 pages)
26 April 2000Return made up to 21/04/00; no change of members (6 pages)
29 April 1999Return made up to 21/04/99; full list of members (7 pages)
29 April 1999Location of register of members (1 page)
29 April 1999Return made up to 21/04/99; full list of members (7 pages)
29 April 1999Location of register of members (1 page)
18 April 1999Full accounts made up to 31 December 1998 (9 pages)
18 April 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Return made up to 21/04/98; full list of members (7 pages)
20 April 1998Return made up to 21/04/98; full list of members (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Return made up to 21/04/97; full list of members (7 pages)
21 April 1997Return made up to 21/04/97; full list of members (7 pages)
8 April 1997Location of register of members (1 page)
8 April 1997Location of register of members (1 page)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 August 1996Ad 22/04/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
4 August 1996Ad 22/04/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
9 April 1996Return made up to 21/04/96; full list of members (7 pages)
9 April 1996Return made up to 21/04/96; full list of members (7 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Accounting reference date notified as 31/12 (1 page)
21 April 1995Incorporation (34 pages)
21 April 1995Incorporation (34 pages)