UKBizDB.co.uk

GRAPHIC TREND (HOLDINGS)LIMITED

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

This company is commonly known as Graphic Trend (holdings)limited. The company was founded 52 years ago and was given the registration number 01024685. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, New Barnet, Barnet, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRAPHIC TREND (HOLDINGS)LIMITED
Company Number:01024685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1971
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:42 Lytton Road, New Barnet, 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

Secretary11 March 1993Active
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
48 Portland Place, London, W1N 4AJ

Secretary-Active
The Spinney, Beech Hill Avenue Hadley Wood, Barnet, EN4 0LN

Director-Active
The Spinney, Beech Hill Avenue Hadley Wood, Barnet,

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:England
Address:44 Hadley Road, Barnet, England, EN5 5QS
Nature of control:
  • Significant influence or control
Graphex Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-29Officers

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

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification 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
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.