UKBizDB.co.uk

GRAPH SURVEY PARTNERSHIP LIMITED

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

This company is commonly known as Graph Survey Partnership Limited. The company was founded 19 years ago and was given the registration number 05401949. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GRAPH SURVEY PARTNERSHIP LIMITED
Company Number:05401949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Northgate, Bridgnorth, United Kingdom, WV16 4ER

Director23 March 2005Active
12 Northgate, Bridgnorth, United Kingdom, WV16 4ER

Director23 March 2005Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary23 March 2005Active
3 Brent Close, Poynton, SK12 1HS

Secretary23 March 2005Active
38 Forest Link, Bilsthorpe, Newark, NG22 8UD

Director23 March 2005Active
3 Brent Close, Poynton, SK12 1HS

Director23 March 2005Active

People with Significant Control

Mr Gavin Paul Bill
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Northgate, Bridgnorth, United Kingdom, WV16 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sonya Bill
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Northgate, Bridgnorth, United Kingdom, WV16 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Alan Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:12 Northgate, Bridgnorth, United Kingdom, WV16 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachael Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Northgate, Bridgnorth, United Kingdom, WV16 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Address

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

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2020-03-03Address

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

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.