UKBizDB.co.uk

GRAHAM FLOORING AND CLADDING LIMITED

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

This company is commonly known as Graham Flooring And Cladding Limited. The company was founded 21 years ago and was given the registration number 04689803. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, Powys. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:GRAHAM FLOORING AND CLADDING LIMITED
Company Number:04689803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom, SY16 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY

Director03 December 2021Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director09 April 2009Active
Plas Trelydan, Trelydan, Welshpool, SY21 9HU

Secretary07 March 2003Active
1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire,

Secretary22 July 2011Active
2 Beddoes Drive, Bayston Hill, Shrewsbury, SY3 0BU

Secretary09 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 March 2003Active
Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AB

Director09 April 2009Active
Plas Trelydan, Trelydan, Welshpool, SY21 9HU

Director07 March 2003Active
Plas Trelydan Cumberland Place, Welshpool, SY21 7SB

Director07 March 2003Active
2 Beddoes Drive, Bayston Hill, Shrewsbury, SY3 0BU

Director09 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mrs Tracey Amanda Spooner
Notified on:03 December 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Multiplication Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Brassey Road, Brassey Road, Shrewsbury, England, SY3 7FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Wayne Spooner
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Address

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

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.