Company NameToner Graphics Ltd
DirectorsPaul Spencer Wood and Steven Paul Attwood
Company StatusActive
Company Number04806681
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Paul Spencer Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address16 Herons Gate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Steven Paul Attwood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Jean Brenda Wood
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address78 Beauchamps Drive
Wickford
Essex
SS11 8NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetonergraphics.co.uk
Telephone01268 780077
Telephone regionBasildon

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Paul Wood
50.00%
Ordinary
1 at £1Steven Attwood
50.00%
Ordinary

Financials

Year2014
Net Worth£85,204
Cash£83,759
Current Liabilities£506,708

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

24 July 2020Director's details changed for Mr Steven Paul Attwood on 24 July 2020 (2 pages)
24 July 2020Change of details for Mr Steven Paul Attwood as a person with significant control on 24 July 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
9 January 2019Change of details for Steven Attwood as a person with significant control on 9 January 2019 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
3 July 2017Notification of Paul Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Steven Attwood as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Steven Attwood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Steven Attwood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Wood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Paul Wood as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
4 June 2015Director's details changed for Mr Steven Attwood on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Steven Attwood on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Steven Attwood on 3 June 2015 (2 pages)
29 April 2015Appointment of Mr Steven Attwood as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Steven Attwood as a director on 29 April 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 October 2014Director's details changed for Paul Spencer Wood on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Paul Spencer Wood on 23 October 2014 (2 pages)
21 July 2014Director's details changed for Paul Spencer Wood on 19 June 2014 (2 pages)
21 July 2014Director's details changed for Paul Spencer Wood on 19 June 2014 (2 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
5 December 2012Termination of appointment of Jean Wood as a secretary (1 page)
5 December 2012Termination of appointment of Jean Wood as a secretary (1 page)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 August 2010Director's details changed for Paul Spencer Wood on 1 June 2010 (2 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Paul Spencer Wood on 1 June 2010 (2 pages)
25 August 2010Director's details changed for Paul Spencer Wood on 1 June 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
26 November 2008Registered office changed on 26/11/2008 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
19 September 2008Return made up to 20/06/08; full list of members (3 pages)
19 September 2008Return made up to 20/06/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
30 July 2007Return made up to 20/06/07; no change of members (6 pages)
30 July 2007Return made up to 20/06/07; no change of members (6 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
14 October 2004Ad 01/08/03--------- £ si 1@1 (2 pages)
14 October 2004Return made up to 20/06/04; full list of members (6 pages)
14 October 2004Ad 01/08/03--------- £ si 1@1 (2 pages)
14 October 2004Return made up to 20/06/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (9 pages)
20 June 2003Incorporation (9 pages)