UKBizDB.co.uk

GRACIE FRAMING & EMBROIDERIES LIMITED

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

This company is commonly known as Gracie Framing & Embroideries Limited. The company was founded 21 years ago and was given the registration number 04672159. The firm's registered office is in MARKET LAVINGTON, DEVIZES. You can find them at Unit 1 South Cliffe Business Park, South Cliffe Road, Market Lavington, Devizes, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRACIE FRAMING & EMBROIDERIES LIMITED
Company Number:04672159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 South Cliffe Business Park, South Cliffe Road, Market Lavington, Devizes, Wiltshire, SN10 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG

Secretary20 February 2003Active
C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG

Director20 February 2003Active
C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG

Director20 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mrs Stephanie Kate Gracie
Notified on:15 March 2024
Status:Active
Date of birth:February 1961
Nationality:English
Country of residence:England
Address:C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Charles Robert Gracie
Notified on:22 February 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person secretary company with change date.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-11-23Change of name

Certificate change of name company.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.