UKBizDB.co.uk

GRAFFITI BUSTERS LIMITED

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

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.

Company Information

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:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:5 Castle Street, Tonbridge, Kent, United Kingdom, TN9 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director27 May 2022Active
Orchard Business Centre, Badsell Road, Five Oak Green, Tonbridge, United Kingdom, TN12 6QU

Corporate Secretary17 November 2005Active
C/O Apex Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR

Director27 May 2022Active
Unit 2 Bakers Yard, Otford Road, Sevenoaks, England, TN14 5DW

Director01 October 2010Active
Unit 2 Bakers Yard, Otford Road, Sevenoaks, England, TN14 5DW

Director02 August 2019Active
47c, London Road, Sevenoaks, United Kingdom, TN14 1AR

Director24 April 2013Active
Lime Tree House, 15 Lime Tree Walk, Sevenoaks, TN13 1YH

Director17 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Address

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

Download
2023-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Resolution

Resolution.

Download
2023-08-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.