UKBizDB.co.uk

GRAPHEX SYSTEMS LIMITED

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

This company is commonly known as Graphex Systems Limited. The company was founded 36 years ago and was given the registration number 02148956. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAPHEX SYSTEMS LIMITED
Company Number:02148956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, Hertfordshire, EN5 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spinney Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LN

Secretary-Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director28 February 2024Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director28 February 2024Active
The Spinney Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LN

Director-Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director09 February 2024Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director09 February 2024Active
The Spinney, Beech Hill Avenue Hadley Wood, Barnet, EN4 0LN

Director-Active

People with Significant Control

Mrs Jan Gant
Notified on:09 February 2024
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Significant influence or control
Mr Tim Davis
Notified on:09 February 2024
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Significant influence or control
Mrs Sheila Margaret Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company current shortened.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.