UKBizDB.co.uk

GRAFTON TECHNICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ

Secretary08 October 1996Active
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ

Director07 October 1996Active
Icon Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director01 April 2018Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary07 October 1996Active
Grafton House Ashby Court, Cold Ashby Road, Guisborough, NN6 8QN

Director07 October 1996Active
29 Cheviot Road, Hornchurch, RM11 1LP

Director06 July 1998Active
Cartref 19 Queenborough, Toothill, Swindon, SN5 8DX

Director06 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.