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..
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 | : |
|
Registered Address | : | Third Avenue, The Village, Trafford Park, Manchester, M17 1FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Secretary | 06 October 2015 | Active |
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 05 May 2022 | Active |
C/O Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 26 June 2018 | Active |
C/O Gateley Legal, Ship Canal House, 78 King Street, Manchester, England, M2 4WU | Director | 01 December 2023 | Active |
2 Didsbury Court, Manchester, M20 6AD | Secretary | 10 May 1994 | Active |
7 Merrilox Avenue, Lydiate, Liverpool, L31 0BU | Secretary | 03 August 1992 | Active |
7 Beverley Drive, Gayton, Wirral, CH60 3RP | Secretary | 18 May 2004 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Secretary | 19 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1992 | Active |
2 Didsbury Court, Manchester, M20 6AD | Director | 08 August 1994 | Active |
4 Radmore Court, Hall Lane Haughton, Tarporley, CW6 9RJ | Director | 02 August 1995 | Active |
28, Edge Lane, Eccles, Manchester, M30 9GJ | Director | 06 June 2001 | Active |
1 Ladybarn Crescent, Bramhall, Stockport, SK7 2EZ | Director | 22 March 2000 | Active |
Trafford House, 1 Victoria Crescent Queens Park, Chester, CH4 7AX | Director | 03 August 1992 | Active |
7 Merrilox Avenue, Lydiate, Liverpool, L31 0BU | Director | 03 August 1992 | Active |
7 Beverley Drive, Gayton, Wirral, CH60 3RP | Director | 11 February 2000 | Active |
270 Didsbury Road, Heaton Mersey, Stockport, SK4 3JG | Director | 08 August 1994 | Active |
1 Byrom Street, Altrincham, WA14 2EN | Director | 08 August 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Change of name | Certificate change of name company. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.