This company is commonly known as Grafton Technical Services Limited. The company was founded 27 years ago and was given the registration number 03259465. The firm's registered office is in DAVENTRY. You can find them at Icon Innovation Centre, Eastern Way, Daventry, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRAFTON TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03259465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ | Secretary | 08 October 1996 | Active |
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ | Director | 07 October 1996 | Active |
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB | Director | 01 April 2018 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 07 October 1996 | Active |
Grafton House Ashby Court, Cold Ashby Road, Guisborough, NN6 8QN | Director | 07 October 1996 | Active |
29 Cheviot Road, Hornchurch, RM11 1LP | Director | 06 July 1998 | Active |
Cartref 19 Queenborough, Toothill, Swindon, SN5 8DX | Director | 06 July 1998 | Active |
Mrs Sarah Hollis | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB |
Nature of control | : |
|
Mr Robert Missing | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB |
Nature of control | : |
|
Mr Duncan Stuart Hollis | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.