UKBizDB.co.uk

GRAF-FIX UK LIMITED

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

This company is commonly known as Graf-fix Uk Limited. The company was founded 16 years ago and was given the registration number 06555395. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAF-FIX UK LIMITED
Company Number:06555395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Liverpool Road, Newcastle, United Kingdom, ST5 9JJ

Director04 April 2008Active
C/O Mitten Clarke Limited, The Glades, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SQ

Secretary08 September 2010Active
C/O Mitten Clarke Limited, The Glades, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SQ

Secretary30 October 2009Active
6 Donne Close, Kettering, NN16 9XS

Secretary04 April 2008Active
Swift House, Liverpool Road, Newcastle, England, ST5 9JJ

Secretary01 December 2016Active
4 Medlock Road, Failsworth, Manchester, M35 9WN

Director04 April 2008Active
6 Donne Close, Kettering, NN16 9XS

Director04 April 2008Active
143 Thirsk Avenue, Sale, M33 4GW

Director04 April 2008Active
C/O Mitten Clarke Limited, The Glades, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SQ

Director30 October 2009Active

People with Significant Control

Dk Motorcycles Limited
Notified on:17 July 2023
Status:Active
Country of residence:United Kingdom
Address:Swift House, Liverpool Road, Newcastle, United Kingdom, ST5 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Neesam
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:C/O Mitten Clarke Limited, The Glades, Stoke-On-Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.