This company is commonly known as Graco Limited. The company was founded 59 years ago and was given the registration number 00816572. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRACO LIMITED |
---|---|---|
Company Number | : | 00816572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1964 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL | Secretary | 01 February 2007 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL | Director | 02 November 2020 | Active |
88, 11th Avenue Ne, Minneapolis, United States, | Director | 01 July 2021 | Active |
88, 11th Avenue Ne, Minneapolis, United States, | Director | 10 June 2021 | Active |
88, 11 Avenue Ne, Minneapolis, United States, | Director | 01 March 2023 | Active |
Rolls House, 7 Rolls Buildings Fetter Lane, London, EC4A 1NH | Secretary | 01 December 1995 | Active |
Herebaan 53, 2850 Boom, Belgium, | Secretary | 23 April 2001 | Active |
7 Marmion Close, Fleckney, Leicester, LE8 8UL | Secretary | 20 January 1994 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | - | Active |
88, 11th Avenue Ne, Minneapolis, United States, | Director | 01 July 2021 | Active |
6380 Pleasant View Cove, Chanhassan, Minnesota 55317, Usa, FOREIGN | Director | - | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL | Director | 31 December 2012 | Active |
6906 Paiute Circle, Edina Hennepin County Minnesota, Usa, | Director | 06 April 1994 | Active |
Greycoach Farms, Route 3 Box 142a Buffalo, Minnesota 55313, Usa, FOREIGN | Director | - | Active |
Villerspark 4, Bus 5, Hasselt 3500, Belgium, | Director | 01 September 1999 | Active |
1120 Angelo Drive, Golden Valley, Minnesota 55422, | Director | 01 April 1996 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL | Director | 06 September 2005 | Active |
Graco Nv, Slakweidestraat 31, B-3630 Maasmechelen, Belgium, | Director | 06 September 2005 | Active |
Industrieterrein - Oude Bunders, Slakweidestraat 31, Maasmechelen, Belgium, 36300 | Director | 29 December 2018 | Active |
Graco Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 88, 11th Avenue Ne, Minneapolis, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Officers | Change person secretary company with change date. | Download |
2018-04-16 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.