Kingfisher Graphics Limited

DataGardener
kingfisher graphics limited
live
Micro

Kingfisher Graphics Limited

06481490Private Limited With Share Capital

26 Brookdale Road, Bramhall, Stockport, SK72NW
Incorporated

23/01/2008

Company Age

18 years

Directors

2

Employees

1

SIC Code

18129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kingfisher Graphics Limited (06481490) is a private limited with share capital incorporated on 23/01/2008 (18 years old) and registered in stockport, SK72NW. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 23/01/2008
SK72NW
1 employees

Financial Overview

Total Assets

£134.7K

Liabilities

£139.2K

Net Assets

£-4.5K

Est. Turnover

£671.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Resolution
Category:Resolution
Date:06-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:06-08-2013
Termination Secretary Company With Name
Category:Officers
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Capital Allotment Shares
Category:Capital
Date:13-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2009
Legacy
Category:Address
Date:13-03-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:29-01-2008
Legacy
Category:Officers
Date:29-01-2008
Incorporation Company
Category:Incorporation
Date:23-01-2008

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date02/01/2026
Latest Accounts31/03/2025

Trading Addresses

26 Brookdale Road, Bramhall, Stockport, SK72NWRegistered

Contact

01614060992
26 Brookdale Road, Bramhall, Stockport, SK72NW