UKBizDB.co.uk

GRAFIK LIMITED

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

This company is commonly known as Grafik Limited. The company was founded 18 years ago and was given the registration number 05760026. The firm's registered office is in BILLERICAY. You can find them at Station Court, Radford Way, Billericay, Essex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GRAFIK LIMITED
Company Number:05760026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Station Court, Radford Way, Billericay, Essex, England, CM12 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, New London Road, Chelmsford, England, CM2 0AW

Secretary23 February 2012Active
142, New London Road, Chelmsford, England, CM2 0AW

Director09 June 2008Active
142, New London Road, Chelmsford, England, CM2 0AW

Director01 April 2016Active
11 Gardenia Road, Bush Hill Park, Enfield, London, EN1 2JA

Secretary28 March 2006Active
11 Gardenia Road, Bush Hill Park, Enfield, EN1 2JA

Secretary18 July 2008Active
7, Fleetwood Square, Springfield, Chelmsford, United Kingdom, CM2 5AQ

Secretary01 February 2009Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary28 March 2006Active
11 Gardenia Road, Bush Hill Park, Enfield, London, EN1 2JA

Director28 March 2006Active
11 Gardenia Road, Bush Hill Park, Enfield, EN1 2JA

Director28 March 2006Active
2, Belmonde Drive, Chelmsford, England, CM1 6TY

Director01 July 2014Active
Station Court, Radford Way, Billericay, England, CM12 0DZ

Director01 April 2017Active
142, New London Road, Chelmsford, England, CM2 0AW

Director01 April 2021Active
24, Bramble Tye, Noak Bridge, Basildon, United Kingdom, SS15 5GS

Director01 July 2010Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director28 March 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director28 March 2006Active

People with Significant Control

Mr Lee George Corbett
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Resolution

Resolution.

Download
2024-04-20Address

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

Download
2024-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Address

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

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.