This company is commonly known as Graham Engineering Limited. The company was founded 46 years ago and was given the registration number 01329239. The firm's registered office is in NELSON. You can find them at Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, Lancs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | GRAHAM ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01329239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, Lancs, BB9 8SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY | Director | 18 March 2020 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY | Director | 01 April 2021 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | 12 February 1996 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY | Director | 01 October 2022 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | 06 April 2009 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Secretary | - | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | 19 July 2012 | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | - | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | - | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | - | Active |
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY | Director | - | Active |
8 Eden Close, Barrowford, Nelson, BB9 6JP | Director | - | Active |
Mrs Corina Marie Graham-Hodson | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westbury, 46 Bell Lane, Widford Ware, United Kingdom, SG12 8SH |
Nature of control | : |
|
Pauline Graham | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY |
Nature of control | : |
|
Mrs Sharon Ann Davall | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY |
Nature of control | : |
|
Mrs Kelly Louise Sparkes | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY |
Nature of control | : |
|
Mrs Corrina Marie Graham-Hodson | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY |
Nature of control | : |
|
Mr Corry Thomas Graham Deceased | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Unit 1a, Edward Street,, Nelson, BB9 8SY |
Nature of control | : |
|
Mr Corry Thomas Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Unit 1a, Edward Street,, Nelson, BB9 8SY |
Nature of control | : |
|
Pauline Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Unit 1a, Edward Street,, Nelson, BB9 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.