UKBizDB.co.uk

GRAPHITE FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Graphite Facilities Management Limited. The company was founded 5 years ago and was given the registration number 11946710. The firm's registered office is in WAKEFIELD. You can find them at Graphite House High Street, Crigglestone, Wakefield, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GRAPHITE FACILITIES MANAGEMENT LIMITED
Company Number:11946710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Graphite House High Street, Crigglestone, Wakefield, England, WF4 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House 122, New Road Side, Horsforth Leeds, LS18 4QB

Director31 December 2020Active
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF

Director22 July 2019Active
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF

Director15 April 2019Active
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF

Director15 April 2019Active

People with Significant Control

Semco-Uk Group Ltd
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:Graphite House, High Street, Wakefield, England, WF4 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren James Palin
Notified on:15 April 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Graphite House, High Street, Wakefield, England, WF4 3EF
Nature of control:
  • Significant influence or control
Mr Stephen Oldroyd
Notified on:15 April 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Graphite House, High Street, Wakefield, England, WF4 3EF
Nature of control:
  • Significant influence or control
Mrs Rachel Oldroyd
Notified on:15 April 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Graphite House, High Street, Wakefield, England, WF4 3EF
Nature of control:
  • Significant influence or control
Mrs Julie Ann Marie Palin
Notified on:15 April 2019
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:Graphite House, High Street, Wakefield, England, WF4 3EF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Insolvency

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

Download
2022-05-23Address

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

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-23Resolution

Resolution.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.