UKBizDB.co.uk

GRAFENIA OPERATIONS LIMITED

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

This company is commonly known as Grafenia Operations Limited. The company was founded 31 years ago and was given the registration number 02728004. The firm's registered office is in TRAFFORD PARK. You can find them at Third Avenue, The Village, Trafford Park, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAFENIA OPERATIONS LIMITED
Company Number:02728004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Avenue, The Village, Trafford Park, Manchester, M17 1FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Secretary06 October 2015Active
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director05 May 2022Active
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director26 June 2018Active
C/O Gateley Legal, Ship Canal House, 78 King Street, Manchester, England, M2 4WU

Director01 December 2023Active
2 Didsbury Court, Manchester, M20 6AD

Secretary10 May 1994Active
7 Merrilox Avenue, Lydiate, Liverpool, L31 0BU

Secretary03 August 1992Active
7 Beverley Drive, Gayton, Wirral, CH60 3RP

Secretary18 May 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Secretary19 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1992Active
2 Didsbury Court, Manchester, M20 6AD

Director08 August 1994Active
4 Radmore Court, Hall Lane Haughton, Tarporley, CW6 9RJ

Director02 August 1995Active
28, Edge Lane, Eccles, Manchester, M30 9GJ

Director06 June 2001Active
1 Ladybarn Crescent, Bramhall, Stockport, SK7 2EZ

Director22 March 2000Active
Trafford House, 1 Victoria Crescent Queens Park, Chester, CH4 7AX

Director03 August 1992Active
7 Merrilox Avenue, Lydiate, Liverpool, L31 0BU

Director03 August 1992Active
7 Beverley Drive, Gayton, Wirral, CH60 3RP

Director11 February 2000Active
270 Didsbury Road, Heaton Mersey, Stockport, SK4 3JG

Director08 August 1994Active
1 Byrom Street, Altrincham, WA14 2EN

Director08 August 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1992Active

People with Significant Control

Grafenia Plc
Notified on:04 July 2016
Status:Active
Country of residence:England
Address:Focal Point, Third Avenue, Manchester, England, M17 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grafenia Plc
Notified on:19 May 2016
Status:Active
Country of residence:England
Address:Focal Point, The Village, Third Avenue, Manchester, England, M17 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-04Address

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

Download
2023-12-04Change of name

Certificate change of name company.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.