EXPRESS GRAPHIC SUPPLIES LTD

Register to unlock more data on OkredoRegister

EXPRESS GRAPHIC SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12091797

Incorporation date

08/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Westfield Park, Bristol BS6 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2023)
dot icon16/12/2025
Termination of appointment of Allen John King as a director on 2025-12-15
dot icon26/11/2025
Termination of appointment of Alexander Michael Jason Gabriel as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Chloé India Betty Santini Mcguire as a director on 2025-11-20
dot icon26/11/2025
Appointment of Mr Allen John King as a director on 2025-11-19
dot icon04/11/2025
Director's details changed for Miss Cholë India Betty Santini Mcguire on 2025-10-27
dot icon29/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon29/10/2025
Director's details changed for Miss Chole India Betty Santini Mcguire on 2025-10-15
dot icon29/10/2025
Director's details changed for Miss Chloë India Betty Santini Mcguire on 2025-10-28
dot icon21/10/2025
Termination of appointment of Chloe India Betty Santini Mcguire as a director on 2025-10-20
dot icon21/10/2025
Appointment of Miss Chole India Betty Santini Mcguire as a director on 2025-10-14
dot icon15/10/2025
Appointment of Miss Chloe India Betty Santini Mcguire as a director on 2025-10-14
dot icon09/10/2025
Registered office address changed from Ground Floor 23 Westfield Park Redland Bristol BS6 6LT England to 23 Westfield Park Bristol BS6 6LT on 2025-10-09
dot icon17/09/2025
Termination of appointment of Allen John King as a director on 2025-09-17
dot icon17/09/2025
Notification of Catherine Julia Mcguire as a person with significant control on 2025-09-17
dot icon17/09/2025
Cessation of Allen John King as a person with significant control on 2025-09-17
dot icon22/07/2025
Satisfaction of charge 120917970001 in full
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Change of details for Mr Allen John King as a person with significant control on 2023-11-21
dot icon22/11/2023
Appointment of Mr Alexander Michael Jason Gabriel as a director on 2023-11-22
dot icon23/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Notification of Allen John King as a person with significant control on 2023-10-13
dot icon13/10/2023
Cessation of Catherine Julia Mcguire as a person with significant control on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon11/10/2023
Resolutions
dot icon03/08/2023
Notification of Catherine Mcguire as a person with significant control on 2023-07-31
dot icon03/08/2023
Cessation of Allen John King as a person with significant control on 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon22/06/2023
Registered office address changed from Unit 12 Ashley Trading Estate Ashley Parade Bristol BS2 9XS United Kingdom to Ground Floor 23 Westfield Park Redland Bristol BS6 6LT on 2023-06-22
dot icon17/05/2023
Registration of charge 120917970002, created on 2023-05-17
dot icon11/04/2023
Secretary's details changed for Mr Ian Pennington on 2022-11-16
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

4
2023
change arrow icon+17,758.33 % *

* during past year

Cash in Bank

£12,858.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
1
112.28K
-
0.00
72.00
-
2023
4
36.29K
-
0.00
12.86K
-
2023
4
36.29K
-
0.00
12.86K
-

Employees

2023

Employees

4 Ascended300 % *

Net Assets(GBP)

36.29K £Descended-67.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.86K £Ascended17.76K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Allen John
Secretary
08/07/2019 - 19/11/2019
-
Pennington, Ian
Secretary
19/11/2019 - Present
-
Mcguire, Chole India Betty Santini
Director
14/10/2025 - 20/11/2025
-
Gabriel, Alexander
Director
22/11/2023 - 21/11/2025
19
Mr Allen King
Director
08/07/2019 - 17/09/2025
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXPRESS GRAPHIC SUPPLIES LTD

EXPRESS GRAPHIC SUPPLIES LTD is an(a) Active company incorporated on 08/07/2019 with the registered office located at 23 Westfield Park, Bristol BS6 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRESS GRAPHIC SUPPLIES LTD?

toggle

EXPRESS GRAPHIC SUPPLIES LTD is currently Active. It was registered on 08/07/2019 .

Where is EXPRESS GRAPHIC SUPPLIES LTD located?

toggle

EXPRESS GRAPHIC SUPPLIES LTD is registered at 23 Westfield Park, Bristol BS6 6LT.

What does EXPRESS GRAPHIC SUPPLIES LTD do?

toggle

EXPRESS GRAPHIC SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does EXPRESS GRAPHIC SUPPLIES LTD have?

toggle

EXPRESS GRAPHIC SUPPLIES LTD had 4 employees in 2023.

What is the latest filing for EXPRESS GRAPHIC SUPPLIES LTD?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Allen John King as a director on 2025-12-15.