This company is commonly known as Graphictrail Limited. The company was founded 25 years ago and was given the registration number 03684578. The firm's registered office is in STOCKPORT. You can find them at 191 Bramhall Lane, Davenport, Stockport, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | GRAPHICTRAIL LIMITED |
---|---|---|
Company Number | : | 03684578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Bramhall Lane, Davenport, Stockport, Cheshire, SK2 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 07 September 2022 | Active |
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 07 September 2022 | Active |
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY | Director | 07 September 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 December 1998 | Active |
The Old Farmhouse, Jacksons Lane Hazel Grove, Stockport, SK7 6EL | Secretary | 22 December 1998 | Active |
The Old Farmhouse, Jacksons Lane Hazel Grove, Stockport, SK7 6EL | Director | 22 December 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 December 1998 | Active |
Amber Pharm Ltd | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY |
Nature of control | : |
|
Mr Nailesh Kumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 191 Bramhall Lane, Stockport, SK2 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.