This company is commonly known as Graffiti Busters Limited. The company was founded 18 years ago and was given the registration number 05626592. The firm's registered office is in TONBRIDGE. You can find them at 5 Castle Street, , Tonbridge, Kent. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | GRAFFITI BUSTERS LIMITED |
---|---|---|
Company Number | : | 05626592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Castle Street, Tonbridge, Kent, United Kingdom, TN9 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 27 May 2022 | Active |
Orchard Business Centre, Badsell Road, Five Oak Green, Tonbridge, United Kingdom, TN12 6QU | Corporate Secretary | 17 November 2005 | Active |
C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR | Director | 27 May 2022 | Active |
Unit 2 Bakers Yard, Otford Road, Sevenoaks, England, TN14 5DW | Director | 01 October 2010 | Active |
Unit 2 Bakers Yard, Otford Road, Sevenoaks, England, TN14 5DW | Director | 02 August 2019 | Active |
47c, London Road, Sevenoaks, United Kingdom, TN14 1AR | Director | 24 April 2013 | Active |
Lime Tree House, 15 Lime Tree Walk, Sevenoaks, TN13 1YH | Director | 17 November 2005 | Active |
Mr Neil James Winstone | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR |
Nature of control | : |
|
Mr Jack Frederick Winstone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR |
Nature of control | : |
|
Mr Paul Christopher Mcmenemy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-26 | Resolution | Resolution. | Download |
2023-08-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.