Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRGRAPHICS LIMITED
Company Information for

CIRGRAPHICS LIMITED

THE OLD TELEPHONE EXCHANGE, VICTORIA ROAD, RUSHDEN, NORTHANTS, NN10 0AS,
Company Registration Number
01609913
Private Limited Company
Active

Company Overview

About Cirgraphics Ltd
CIRGRAPHICS LIMITED was founded on 1982-01-28 and has its registered office in Rushden. The organisation's status is listed as "Active". Cirgraphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIRGRAPHICS LIMITED
 
Legal Registered Office
THE OLD TELEPHONE EXCHANGE
VICTORIA ROAD
RUSHDEN
NORTHANTS
NN10 0AS
Other companies in NN10
 
Telephone01933315005
 
Filing Information
Company Number 01609913
Company ID Number 01609913
Date formed 1982-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB336355455  
Last Datalog update: 2025-03-06 21:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRGRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
KERON JOHN LEWIS
Company Secretary 2010-08-02
DAVID PAUL BERRY
Director 2010-08-02
KERON JOHN LEWIS
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY CRISP
Company Secretary 2001-10-06 2010-08-02
JOHN BEDFORD
Director 1991-02-22 2010-08-02
JOHN BARRY CRISP
Director 1991-02-22 2010-08-02
JOHN RICHARD LEWIS
Director 1991-02-22 2010-08-02
JOHN BEDFORD
Company Secretary 1991-02-22 2001-10-06
KENNETH BYE
Director 1991-02-22 1993-07-05
NORMAN MILLER
Director 1991-02-22 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL BERRY ART EQUIPMENT LTD Director 2007-10-11 CURRENT 2007-10-11 Active
KERON JOHN LEWIS ART EQUIPMENT LTD Director 2007-10-11 CURRENT 2007-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-05CONFIRMATION STATEMENT MADE ON 22/02/25, WITH NO UPDATES
2025-02-1131/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-23Change of details for Mr Keron John Lewis as a person with significant control on 2023-10-20
2024-03-04CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-0931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Cancellation of shares. Statement of capital on 2023-10-20 GBP 2,451
2023-09-15CESSATION OF DAVID PAUL BERRY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BERRY
2023-07-14Current accounting period extended from 30/06/23 TO 31/10/23
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-06-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-06-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-05-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4902
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-13AA31/10/16 TOTAL EXEMPTION SMALL
2017-02-13AA31/10/16 TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4902
2016-03-21AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4902
2015-03-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 4902
2014-03-14AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRISP
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEDFORD
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRISP
2010-08-27AP03Appointment of Mr Keron John Lewis as company secretary
2010-08-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRISP
2010-08-27AP01DIRECTOR APPOINTED MR KERON JOHN LEWIS
2010-08-27AP01DIRECTOR APPOINTED MR DAVID PAUL BERRY
2010-03-24AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-17AR0122/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LEWIS / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY CRISP / 22/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEDFORD / 22/02/2010
2009-03-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-03-02363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-03-01363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-28363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-10363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-03-01363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-16363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-26363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-26AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-01363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-10-2388(2)RAD 12/10/95--------- £ SI 900@1=900 £ IC 4002/4902
1995-08-18AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-02-22363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-11-01395PARTICULARS OF MORTGAGE/CHARGE
1994-08-22225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-02-26363sRETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS
1993-09-15169£ IC 5000/4000 30/03/93 £ SR 1000@1=1000
1993-09-01SRES09P.O.S 1000 £1 SHS 18/06/93
1987-04-04Registered office changed on 04/04/87 from:\harborough way, rushden, northants
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224072 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224072 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224072 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224072 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224072 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-31 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1986-12-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-12-23 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of CIRGRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CIRGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRGRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CIRGRAPHICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRGRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRGRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRGRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.