ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphic Printing Technologies Ltd

Graphic Printing Technologies Ltd is an active company incorporated on 4 February 2008 with the registered office located in Chertsey, Surrey. Graphic Printing Technologies Ltd was registered 17 years ago.
Status
Active
Active since 11 years ago
Company No
06491693
Private limited company
Age
17 years
Incorporated 4 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Melita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
England
Address changed on 15 Jan 2024 (1 year 7 months ago)
Previous address was Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
Telephone
01189294429
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in May 1951
Director • English • Lives in England • Born in Jul 1972
Director • Company Secretary/Director • French • Lives in England • Born in Jul 1984
Vink UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Self-Adhesive Supplies Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
Plastestrip (Profiles) Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
Stephen Webster Plastics Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
A.I. International Laminates Limited
Maud Trevallion and Andy Wighton are mutual people.
Active
Ukap Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
Marco Industries Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
IN2 Plastics Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
Recycled Plastics Limited
Andy Wighton and Maud Trevallion are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£130.62K
Same as previous period
Net Assets
-£130.62K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
11 Days Ago on 27 Aug 2025
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Mr William Sones Woof Appointed
9 Months Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Mrs Maud Trevallion Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 7 Aug 2023
Get Credit Report
Discover Graphic Printing Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 5 Aug 2025
Appointment of Mr William Sones Woof as a director on 27 November 2024
Submitted on 27 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 1 Aug 2024
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 8 January 2024
Submitted on 8 Jan 2024
Director's details changed for Mrs Maud Trevallion on 18 October 2023
Submitted on 8 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 2 July 2023 with no updates
Submitted on 7 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year