UKBizDB.co.uk

GRAFTY GREEN LIMITED

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

This company is commonly known as Grafty Green Limited. The company was founded 9 years ago and was given the registration number 09425757. The firm's registered office is in AYLESFORD. You can find them at Unit 3 Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GRAFTY GREEN LIMITED
Company Number:09425757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 3 Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, Kent, United Kingdom, ME20 6SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3, Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, United Kingdom, ME20 6SW

Secretary09 April 2018Active
Unit A3, Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, United Kingdom, ME20 6SW

Director26 April 2017Active
Unit A3, Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, United Kingdom, ME20 6SW

Director26 April 2017Active
Unit 3, Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, United Kingdom, ME20 6SW

Director06 February 2015Active
Unit 3, Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, United Kingdom, ME20 6SW

Director06 February 2015Active

People with Significant Control

Mr Anthony Robert James
Notified on:26 April 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit A3, Larkfield Trading Estate, Aylesford, United Kingdom, ME20 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lionel Robertson
Notified on:26 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit A3, Larkfield Trading Estate, Aylesford, United Kingdom, ME20 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Louise Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Larkfield Trading Estate, Aylesford, United Kingdom, ME20 6SW
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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Appoint person secretary company with name date.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-09Capital

Capital allotment shares.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-03-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.