UKBizDB.co.uk

GRACHAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grachar Limited. The company was founded 14 years ago and was given the registration number 07107594. The firm's registered office is in WEST HALLAM. You can find them at 61 High Lane Central, , West Hallam, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRACHAR LIMITED
Company Number:07107594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 High Lane Central, West Hallam, Derbyshire, DE7 6HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hovel, 61 High Lane Central, West Hallam, England, DE7 6HU

Director05 May 2010Active
84, Station Road, Ossett, England, WF5 8AY

Director26 February 2018Active
43, Exeter Street, Gateshead, United Kingdom, NE8 4EY

Director05 May 2010Active
Highfield, 84 Station Road, Ossett, WF5 8AY

Director05 May 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director17 December 2009Active

People with Significant Control

Mr Martin John Heywood
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:84, Station Road, Ossett, England, WF5 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Dobson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:61, High Lane Central, West Hallam, DE7 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Sidney Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:United Kingdom
Address:20, Alderley Road, Gateshead, United Kingdom, NE9 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2022-12-27Accounts

Accounts with accounts type dormant.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Capital

Capital statement capital company with date currency figure.

Download
2018-05-25Capital

Legacy.

Download
2018-05-25Insolvency

Legacy.

Download
2018-05-25Resolution

Resolution.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-17Persons with significant control

Cessation of a person with significant control.

Download
2017-12-17Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.