UKBizDB.co.uk

GRAPHCO (002) LIMITED

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

This company is commonly known as Graphco (002) Limited. The company was founded 6 years ago and was given the registration number 11246460. The firm's registered office is in LEEDS. You can find them at 4 Brewery Place, , Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRAPHCO (002) LIMITED
Company Number:11246460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Brewery Place, Leeds, England, LS10 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director15 January 2020Active
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director01 October 2019Active
Graphical House, 2 Wharf Street, Leeds, England, LS2 7EQ

Director10 March 2018Active

People with Significant Control

Mr John Miles Carnell
Notified on:15 January 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:4, Brewery Place, Leeds, United Kingdom, LS10 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robert King
Notified on:01 October 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alistair Thomson
Notified on:01 October 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robert King
Notified on:10 March 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Graphical House, 2 Wharf Street, Leeds, England, LS2 7EQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.