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

A & B GRAPHICS LTD

100 Myers Grove Lane, Sheffield, SOUTH YORKSHIRE, S6 5JH,
Company Registration Number
04924756
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A & B Graphics Ltd
A & B GRAPHICS LTD was founded on 2003-10-07 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". A & B Graphics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A & B GRAPHICS LTD
 
Legal Registered Office
100 Myers Grove Lane
Sheffield
SOUTH YORKSHIRE
S6 5JH
Other companies in S9
 
Filing Information
Company Number 04924756
Company ID Number 04924756
Date formed 2003-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB827743014  
Last Datalog update: 2023-03-01 07:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & B GRAPHICS LTD
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.
Companies with same name A & B GRAPHICS LTD
The following companies were found which have the same name as A & B GRAPHICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & B GRAPHICS PROPERTIES LIMITED 47 GREENHEAD GARDENS CHAPELTOWN SHEFFIELD S35 1AR Active - Proposal to Strike off Company formed on the 2014-06-20

Company Officers of A & B GRAPHICS LTD

Current Directors
Officer Role Date Appointed
LIAM ANTONY BROWES
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN KAVANAGH
Director 2003-10-13 2017-11-30
IAN WILLIAMSON
Director 2003-10-13 2017-11-01
JON PAUL HUDSON
Director 2014-08-01 2016-12-16
BRENDAN KAVANAGH
Company Secretary 2003-10-13 2014-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-07 2003-10-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-07 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM ANTONY BROWES LAB GRAPHICS LTD Director 2016-12-13 CURRENT 2016-12-13 Dissolved 2018-05-22

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-13Application to strike the company off the register
2022-12-13DS01Application to strike the company off the register
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 283 South Road Sheffield S6 3TA England
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ANTHONY BROWES
2020-08-20PSC07CESSATION OF LIAM ANTONY BROWES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-07OCS1096 Court Order to Rectify
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANTHONY BROWES
2019-08-20PSC07CESSATION OF BRENDAN ANDREW KAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-19TM02Termination of appointment of Brendan Andrew Kavanagh on 2019-02-12
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-12PSC07CESSATION OF IAN KARL WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN KARL WILLIAMSON
2019-03-11AP01DIRECTOR APPOINTED MR LIAM ANTHONY BROWES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM , 47 Greenhead Gardens Greenhead Gardens, Chapeltown, Sheffield, S35 1AR, United Kingdom
2019-02-12AP03Appointment of Mr Brendan Andrew Kavanagh as company secretary on 2019-02-12
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN ANDREW KAVANAGH
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ANTONY BROWES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR IAN KARL WILLIAMSON
2019-02-12PSC07CESSATION OF LIAM ANTONY BROWES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM , 283 South Road, Sheffield, S6 3TA, England
2019-02-12Annotation
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-20DISS40Compulsory strike-off action has been discontinued
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM , Graphics House, 159 Broad Oaks, Sheffield, South Yorkshire, S9 3HH
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN KAVANAGH
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JON PAUL HUDSON
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AA01PREVSHO FROM 31/10/2014 TO 31/07/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0117/09/14 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR LIAM ANTONY BROWES
2014-09-17AP01DIRECTOR APPOINTED MR JON PAUL HUDSON
2014-09-17TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN KAVANAGH
2014-03-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0107/10/13 FULL LIST
2013-07-04AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-12AR0107/10/12 NO CHANGES
2013-06-12RT01COMPANY RESTORED ON 12/06/2013
2013-05-21GAZ2STRUCK OFF AND DISSOLVED
2013-02-05GAZ1FIRST GAZETTE
2012-03-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-20AR0107/10/11 FULL LIST
2011-03-30AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-22AR0107/10/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 22/12/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 20/12/2010
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0107/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMSON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 01/10/2009
2009-04-08AA31/10/08 PARTIAL EXEMPTION
2009-01-21363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-24363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 98 HOYLAND RD, SHEFFIELD, S3 8AB
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-2088(2)RAD 13/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A & B GRAPHICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against A & B GRAPHICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 64,149
Creditors Due Within One Year 2011-11-01 £ 111,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 A & B GRAPHICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 2,297
Current Assets 2011-11-01 £ 12,469
Fixed Assets 2011-11-01 £ 115,245
Secured Debts 2011-11-01 £ 64,149
Shareholder Funds 2011-11-01 £ 48,023
Stocks Inventory 2011-11-01 £ 10,172
Tangible Fixed Assets 2011-11-01 £ 115,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & B GRAPHICS LTD registering or being granted any patents
Domain Names

A & B GRAPHICS LTD owns 1 domain names.

abgraphics.co.uk  

Trademarks
We have not found any records of A & B GRAPHICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & B GRAPHICS LTD. 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 (74990 - Non-trading company) as A & B GRAPHICS LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where A & B GRAPHICS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA & B GRAPHICS LTDEvent Date2013-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & B GRAPHICS LTD 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 A & B GRAPHICS LTD 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.