EAGLE GRAPHIC SERVICES LTD

Register to unlock more data on OkredoRegister

EAGLE GRAPHIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042633

Incorporation date

05/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down BT34 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon16/02/2026
Cessation of Mark Charles Allport as a person with significant control on 2023-10-29
dot icon29/12/2025
Micro company accounts made up to 2025-03-30
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon26/03/2024
Termination of appointment of Mark Charles Allport as a director on 2023-10-29
dot icon26/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-30
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mark Charles Allport on 2010-03-08
dot icon08/03/2010
Director's details changed for Oonagh Majella Allport on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Oonagh Majella Allport on 2010-03-08
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
05/03/09 annual return shuttle
dot icon09/02/2009
31/03/08 annual accts
dot icon25/06/2008
05/03/08
dot icon25/06/2008
Return of allot of shares
dot icon09/02/2008
31/03/07 annual accts
dot icon22/05/2007
05/03/07 annual return shuttle
dot icon05/02/2007
31/03/06 annual accts
dot icon01/02/2007
05/03/06 annual return shuttle
dot icon01/03/2006
31/03/05 annual accts
dot icon16/01/2006
05/03/05 annual return shuttle
dot icon16/01/2006
05/03/03 annual return shuttle
dot icon16/01/2006
05/03/04 annual return shuttle
dot icon01/02/2005
31/03/04 annual accts
dot icon31/01/2004
31/03/03 annual accts
dot icon16/08/2002
Change in sit reg add
dot icon16/08/2002
Change of dirs/sec
dot icon16/08/2002
Change of dirs/sec
dot icon08/07/2002
Resolution to change name
dot icon12/06/2002
Change of dirs/sec
dot icon08/04/2002
Updated mem and arts
dot icon08/04/2002
Resolutions
dot icon05/03/2002
Memorandum
dot icon05/03/2002
Articles
dot icon05/03/2002
Decln complnce reg new co
dot icon05/03/2002
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.79K
-
0.00
-
-
2022
0
23.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allport, Mark Charles
Director
08/07/2002 - 29/10/2023
6
Allport, Oonagh Majella
Director
08/07/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE GRAPHIC SERVICES LTD

EAGLE GRAPHIC SERVICES LTD is an(a) Active company incorporated on 05/03/2002 with the registered office located at Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down BT34 2LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE GRAPHIC SERVICES LTD?

toggle

EAGLE GRAPHIC SERVICES LTD is currently Active. It was registered on 05/03/2002 .

Where is EAGLE GRAPHIC SERVICES LTD located?

toggle

EAGLE GRAPHIC SERVICES LTD is registered at Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down BT34 2LJ.

What does EAGLE GRAPHIC SERVICES LTD do?

toggle

EAGLE GRAPHIC SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAGLE GRAPHIC SERVICES LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with updates.