This company is commonly known as Graham Steel Ltd. The company was founded 13 years ago and was given the registration number 07564562. The firm's registered office is in CROYDON. You can find them at Suite 39, Airport House, Purley Way, Croydon, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRAHAM STEEL LTD |
---|---|---|
Company Number | : | 07564562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 39, Airport House, Purley Way, Croydon, England, CR0 0XZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Foundry, Jolliffe Yard, 233 London Road North, Merstham, England, RH1 3BN | Director | 17 January 2022 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2011 | Active |
The Old Foundry, Jolliffe Yard, 233 London Road North, Merstham, England, RH1 3BN | Director | 29 August 2018 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2017 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2011 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2017 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2017 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 15 March 2011 | Active |
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY | Director | 21 March 2018 | Active |
Tsc South Ltd | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Foundry, Jolliffe Yard, Redhill, England, RH1 3BN |
Nature of control | : |
|
Ba Project Management Services Ltd | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Townsend Lane, London, England, NW9 8TZ |
Nature of control | : |
|
Mr Robert Norman Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Gazette | Gazette filings brought up to date. | Download |
2020-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-20 | Miscellaneous | Legacy. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.