UKBizDB.co.uk

GRAHAM & WOOD LTD

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

This company is commonly known as Graham & Wood Ltd. The company was founded 20 years ago and was given the registration number 04971817. The firm's registered office is in DARTFORD. You can find them at 7 Beacon Drive, Bean, Dartford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GRAHAM & WOOD LTD
Company Number:04971817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:18 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62020 - Information technology consultancy activities
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Beacon Drive, Bean, Dartford, England, DA2 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Mendfield Street, Faversham, ME13 7JY

Secretary21 November 2003Active
15 Mendfield Street, Faversham, ME13 7JY

Director21 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 November 2003Active
2, Lincoln Avenue, Canterbury, England, CT1 3YD

Director22 February 2019Active
15 Mendfield Street, Faversham, ME13 7JY

Director21 November 2003Active
81, Harries Road, Tunbridge Wells, United Kingdom, TN2 3TP

Director01 February 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director21 November 2003Active

People with Significant Control

Miss Samantha Louise White
Notified on:01 February 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:81, Harries Road, Tunbridge Wells, United Kingdom, TN2 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:12, Ferndown Close, Gillingham, England, ME7 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-05-31Address

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

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Change account reference date company previous shortened.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-29Address

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

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-08-20Address

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

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Officers

Termination director company with name termination date.

Download
2018-12-10Address

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

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.