UKBizDB.co.uk

GRAFFITI DESIGN INTERNATIONAL LIMITED

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

This company is commonly known as Graffiti Design International Limited. The company was founded 29 years ago and was given the registration number 02982912. The firm's registered office is in HEATHFIELD. You can find them at Design House Swife Business Park, Broad Oak, Heathfield, East Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRAFFITI DESIGN INTERNATIONAL LIMITED
Company Number:02982912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Design House Swife Business Park, Broad Oak, Heathfield, East Sussex, TN21 8UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Director01 March 2011Active
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Director01 March 2011Active
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Director14 February 2011Active
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Secretary14 February 2011Active
100 White Lion Street, London,

Nominee Secretary25 October 1994Active
Coldharbour Farm House, Coldharbour Lane Punnetts Town, Heathfield, TN21 9DN

Secretary25 October 1994Active
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Director01 March 2011Active
Design House, Swife Business Park, Broad Oak, Heathfield, United Kingdom, TN21 8UP

Director25 October 1994Active
100 White Lion Street, London,

Nominee Director25 October 1994Active

People with Significant Control

Mr Colin Henry Pestell
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Design House, Swife Business Park, Heathfield, TN21 8UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Officers

Termination secretary company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Resolution

Resolution.

Download
2021-04-02Capital

Capital name of class of shares.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Change account reference date company previous extended.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.