UKBizDB.co.uk

GRAPHIC EVIDENCE LIMITED

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

This company is commonly known as Graphic Evidence Limited. The company was founded 22 years ago and was given the registration number 04293984. The firm's registered office is in LOUGHTON. You can find them at Crown House, 151 High Road, Loughton, Essex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:GRAPHIC EVIDENCE LIMITED
Company Number:04293984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Crown House, 151 High Road, Loughton, Essex, IG10 4LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director26 September 2001Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director05 September 2018Active
29 Blackacre Road, Theydon Bois, CM16 7LT

Secretary26 September 2001Active
22 Woodedge Close, Chingford, London, E4 6BB

Secretary09 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 September 2001Active
11 The Poplars, Abridge, England, RM4 1BB

Director01 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 September 2001Active

People with Significant Control

Mr Adam Arnold
Notified on:26 September 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-15Address

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

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Mortgage

Mortgage satisfy charge full.

Download
2015-10-23Mortgage

Mortgage satisfy charge full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.