DECISION GRAPHICS UK LIMITED - LINGFIELD
Company Profile | Company Filings |
Overview
DECISION GRAPHICS UK LIMITED is a Private Limited Company from LINGFIELD ENGLAND and has the status: Active.
DECISION GRAPHICS UK LIMITED was incorporated 52 years ago on 13/04/1972 and has the registered number: 01049921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DECISION GRAPHICS UK LIMITED was incorporated 52 years ago on 13/04/1972 and has the registered number: 01049921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DECISION GRAPHICS UK LIMITED - LINGFIELD
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
62020 - Information technology consultancy activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 HIGHFIELD CLOSE
LINGFIELD
RH7 6GR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY NORMAN LEPPARD | Feb 1952 | British | Director | CURRENT | |
MR BRIAN WALTER WILLIAMS | Mar 1940 | British | Director | RESIGNED | |
TERESKA LOUISE SHERMAN | Aug 1966 | British | Director | 1993-08-26 UNTIL 1998-04-30 | RESIGNED |
ANDREW FRANCIS | Jan 1965 | British | Director | 1994-01-11 UNTIL 1998-07-31 | RESIGNED |
PHILLIP HOWARD BALLANCE | Nov 1962 | British | Director | 1994-01-11 UNTIL 1994-07-30 | RESIGNED |
TERESKA LOUISE SHERMAN | Aug 1966 | British | Secretary | 2001-10-26 UNTIL 2023-07-05 | RESIGNED |
ANTHONY NORMAN LEPPARD | Feb 1952 | British | Secretary | RESIGNED | |
CHRISTINA GILLIAN BELBEN | Jun 1959 | Secretary | 1999-01-11 UNTIL 2001-10-26 | RESIGNED | |
CAROLINE MARIE ABREY | Aug 1969 | British | Secretary | 1998-07-31 UNTIL 1999-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Norman Leppard | 2016-04-06 | 2/1952 | Lingfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Decision Graphics UK Limited | 2023-07-19 | 31-03-2023 | £24,648 Cash |
Decision Graphics UK Limited | 2022-10-16 | 31-03-2022 | £30,510 Cash |
Decision Graphics UK Limited | 2021-10-15 | 31-03-2021 | £22,224 Cash |
Decision Graphics UK Limited | 2020-11-26 | 31-03-2020 | £4,665 Cash |
Decision Graphics UK Limited | 2019-12-07 | 31-03-2019 | £19,406 Cash |
Decision Graphics UK Limited - Filleted accounts | 2018-10-25 | 31-03-2018 | £3,678 Cash £-17,912 equity |
Decision Graphics UK Limited - Filleted accounts | 2017-11-21 | 31-03-2017 | £13,816 Cash £-20,162 equity |
Decision Graphics UK Limited - Abbreviated accounts | 2016-09-13 | 31-03-2016 | £1,877 Cash |