Company NameExcel Graphics UK Limited
DirectorIan Andrew Churchman
Company StatusActive
Company Number04521761
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Andrew Churchman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressCavendish House
Hall Road
Panfield
Essex
CM7 5AW
Secretary NameAdele Louise Churchman
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressCavendish House
Hall Road
Panfield
Essex
CM7 5AW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul Antony Churchman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 April 2017)
RoleSignmaker
Country of ResidenceEngland
Correspondence Address4 Ragley Close
Great Notley
Braintree
Essex
CM77 7XP

Contact

Websiteexcelgraphics.co.uk
Email address[email protected]
Telephone01376 551199
Telephone regionBraintree

Location

Registered AddressUnit 2
Finch Drive
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Andrew Churchman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
22 July 2011Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Andrew Churchman on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages)
20 September 2010Director's details changed for Ian Andrew Churchman on 23 August 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
9 September 2009Return made up to 23/08/09; full list of members (3 pages)
9 September 2009Return made up to 23/08/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
18 October 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
14 September 2005Return made up to 23/08/05; full list of members (6 pages)
14 September 2005Return made up to 23/08/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
7 September 2004Return made up to 23/08/04; full list of members (6 pages)
7 September 2004Return made up to 23/08/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 September 2003Return made up to 23/08/03; full list of members (6 pages)
25 September 2003Return made up to 23/08/03; full list of members (6 pages)
31 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
31 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2002Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2002New secretary appointed (2 pages)
29 August 2002Incorporation (12 pages)
29 August 2002Incorporation (12 pages)