UKBizDB.co.uk

GRAHAM STEEL LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Suite 39, Airport House, Purley Way, Croydon, England, CR0 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Foundry, Jolliffe Yard, 233 London Road North, Merstham, England, RH1 3BN

Director17 January 2022Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2011Active
The Old Foundry, Jolliffe Yard, 233 London Road North, Merstham, England, RH1 3BN

Director29 August 2018Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2017Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2011Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2017Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2017Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director15 March 2011Active
Cube House, 5a Whytecliffe Road South, Purley, England, CR8 2AY

Director21 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (5 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-10Gazette

Gazette filings brought up to date.

Download
2020-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-20Miscellaneous

Legacy.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Address

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

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.