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.
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 | : |
|
Registered Address | : | 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spinney Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LN | Secretary | - | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 28 February 2024 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 28 February 2024 | Active |
The Spinney Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LN | Director | - | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 09 February 2024 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 09 February 2024 | Active |
The Spinney, Beech Hill Avenue Hadley Wood, Barnet, EN4 0LN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Gazette | Gazette filings brought up to date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Change account reference date company current shortened. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.