This company is commonly known as Grafton R R Limited. The company was founded 23 years ago and was given the registration number 04046136. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GRAFTON R R LIMITED |
---|---|---|
Company Number | : | 04046136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redwood House, 65 Bristol Road, Keynsham, Bristol, England, BS31 2WB | Director | 01 November 2019 | Active |
11 Fairways, Saltford, Bristol, BS31 3HX | Secretary | 03 August 2000 | Active |
12 Cavendish Close, Saltford, Bristol, BS31 3LH | Secretary | 01 February 2007 | Active |
Sunnybank, Days Lane Kington Langley, Chippenham, SN15 5PA | Secretary | 23 August 2000 | Active |
2 Temple Street, Keynsham, Bristol, BS31 1EG | Director | 19 November 2009 | Active |
2 Temple Street, Keynsham, Bristol, BS31 1EG | Director | 03 August 2000 | Active |
2 Temple Street, Keynsham, Bristol, BS31 1EG | Director | 24 June 2014 | Active |
Tc Accountants 005 Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Roger Clive Grafton | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-27 | Dissolution | Dissolution application strike off company. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Accounts | Change account reference date company current extended. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.