UKBizDB.co.uk

GRAPHICTRAIL LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:191 Bramhall Lane, Davenport, Stockport, Cheshire, SK2 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director07 September 2022Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director07 September 2022Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director07 September 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 December 1998Active
The Old Farmhouse, Jacksons Lane Hazel Grove, Stockport, SK7 6EL

Secretary22 December 1998Active
The Old Farmhouse, Jacksons Lane Hazel Grove, Stockport, SK7 6EL

Director22 December 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Address

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

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.