PAPERGRAPHICS LIMITED - CRAWLEY


Company Profile Company Filings

Overview

PAPERGRAPHICS LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
PAPERGRAPHICS LIMITED was incorporated 41 years ago on 24/05/1983 and has the registered number: 01726045. The accounts status is FULL and accounts are next due on 30/09/2024.

PAPERGRAPHICS LIMITED - CRAWLEY

This company is listed in the following categories:
46760 - Wholesale of other intermediate products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DIVA INNOVATION CENTRE
CRAWLEY
WEST SUSSEX
RH10 9QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ERNEST SELBY Nov 1958 British Director 1994-10-13 CURRENT
MR NATHAN CHARLES ATKINS Oct 1976 British Director 2002-07-01 CURRENT
DOUGLAS MCGREGOR GILBERTSON Aug 1965 British Director 2015-12-24 CURRENT
MR CELSUS HARPUR Jun 1939 Irish Director RESIGNED
A B & C SECRETARIAL LIMITED Nominee Secretary 1993-07-21 UNTIL 1994-10-13 RESIGNED
MR GORDON DAVID LATIMER Aug 1943 Secretary 1992-02-25 UNTIL 1993-07-21 RESIGNED
MR MICHAEL T LLOYD Mar 1950 British Director RESIGNED
MICHAEL THOMAS LLOYD Mar 1950 British Director 1994-10-13 UNTIL 2000-04-04 RESIGNED
MR TEA WON KIM Apr 1953 Korean Director 1992-07-08 UNTIL 1994-10-13 RESIGNED
MR JOING KOUN KIM Jul 1950 Korean Director 1991-12-17 UNTIL 1992-07-08 RESIGNED
ROBERT CONGREVE ILLIFFE GHEST Dec 1945 British Director 2001-11-15 UNTIL 2002-05-31 RESIGNED
JAE HWAN KIM Dec 1945 Korean Director RESIGNED
MR DONG WOOK KIM Sep 1950 Korean Director 1992-07-08 UNTIL 1994-10-13 RESIGNED
ASB SECRETARIAL SERVICES LIMITED Corporate Secretary 1994-10-13 UNTIL 2010-04-27 RESIGNED
ROBIN DRAISEY Jul 1944 British Director 1994-10-17 UNTIL 1998-09-18 RESIGNED
SUSAN CAROLINE EDWARDS Jan 1955 British Director 1997-07-01 UNTIL 1997-12-31 RESIGNED
STEPHEN WILLIAM BLICK Jan 1950 British Director RESIGNED
STEPHEN WILLIAM BLICK Jan 1950 British Director 1993-08-05 UNTIL 1993-04-26 RESIGNED
IAN WILLIAM BAXTER Apr 1960 British Director RESIGNED
ADRIAN AYLWARD Nov 1957 Irish Director RESIGNED
MR DAVID MARTIN SPENCER WAUGH Apr 1956 British Director RESIGNED
SECRETARIAL SERVICES LIMITED Corporate Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Ernest Selby 2017-04-26 11/1958 Crawley   West Sussex Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STONYHURST COLLEGE DEVELOPMENTS LIMITED CLITHEROE Active SMALL 55900 - Other accommodation
GRAPHIC RESOURCES (UK) LIMITED CRAWLEY Dissolved... DORMANT 99999 - Dormant Company
AUTODESK LIMITED UNITED KINGDOM UNITED KINGDOM Active FULL 62012 - Business and domestic software development
DIVA EUROPE LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DOVE COURT (UCKFIELD) LIMITED UCKFIELD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ARIES PAPER LIMITED CRAWLEY Dissolved... DORMANT 99999 - Dormant Company
CRAFTEC PAPER LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 46760 - Wholesale of other intermediate products
EUROPLOT LIMITED CRAWLEY Dissolved... DORMANT 99999 - Dormant Company
PARKREVEL LIMITED HORSHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
CWE SOLUTIONS LTD CRAWLEY Active SMALL 46760 - Wholesale of other intermediate products
MEDIA WAREHOUSE LTD Dissolved... DORMANT 99999 - Dormant Company
MTIVITY LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EVERGOLD TRADING LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 14120 - Manufacture of workwear
Z & J PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PURE GENIUS HOLDINGS LIMITED CRAWLEY Active GROUP 70100 - Activities of head offices
KENT & FRASER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PURE GENIUS PROPERTIES LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
PURE GENIUS FACILITIES MANAGEMENT LTD CRAWLEY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
PAPERGRAPHICS_LIMITED - Accounts 2023-09-02 31-12-2022 £1,889,978 Cash £5,667,120 equity
PAPERGRAPHICS_LIMITED - Accounts 2022-07-15 31-12-2021 £1,526,352 Cash £5,310,054 equity
PAPERGRAPHICS_LIMITED - Accounts 2021-09-10 31-12-2020 £4,169,913 Cash £4,397,748 equity
PAPERGRAPHICS_LIMITED - Accounts 2020-12-23 31-12-2019 £239,107 Cash £3,374,648 equity
PAPERGRAPHICS_LIMITED - Accounts 2019-09-24 31-12-2018 £77,031 Cash £3,192,372 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIVA EUROPE LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CRAFTEC PAPER LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 46760 - Wholesale of other intermediate products
CWE SOLUTIONS LTD CRAWLEY Active SMALL 46760 - Wholesale of other intermediate products
PURE GENIUS HOLDINGS LIMITED CRAWLEY Active GROUP 70100 - Activities of head offices
PURE GENIUS PROPERTIES LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
PURE GENIUS FACILITIES MANAGEMENT LTD CRAWLEY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MEL AVIATION COMPONENTS LIMITED CRAWLEY ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
MACL HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.