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..
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 | : |
|
Registered Address | : | Graphite House High Street, Crigglestone, Wakefield, England, WF4 3EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wentworth House 122, New Road Side, Horsforth Leeds, LS18 4QB | Director | 31 December 2020 | Active |
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF | Director | 22 July 2019 | Active |
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF | Director | 15 April 2019 | Active |
Graphite House, High Street, Crigglestone, Wakefield, England, WF4 3EF | Director | 15 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.