This company is commonly known as Graphite Partners Limited. The company was founded 7 years ago and was given the registration number 10653211. The firm's registered office is in SPALDING. You can find them at Spalding Business Centre, Church Street, Spalding, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAPHITE PARTNERS LIMITED |
---|---|---|
Company Number | : | 10653211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spalding Business Centre, Church Street, Spalding, Lincolnshire, England, PE11 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Director | 26 January 2018 | Active |
Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR | Director | 01 July 2020 | Active |
Spalding Business Centre, Church Street, Spalding, England, PE11 2PB | Director | 06 March 2017 | Active |
Spalding Business Centre, Church Street, Spalding, England, PE11 2PB | Director | 06 March 2017 | Active |
Hb (No 1 ) Holdings Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Endeavour House, 7 Enterprise Way, Spalding, England, PE11 3YR |
Nature of control | : |
|
Mr Brendan Murray Hyden | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Spalding Business Centre, Church Street, Spalding, England, PE11 2PB |
Nature of control | : |
|
Mrs Caroline Hyden | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spalding Business Centre, Church Street, Spalding, England, PE11 2PB |
Nature of control | : |
|
Mr Stephen John Brown | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spalding Business Centre, Church Street, Spalding, England, PE11 2PB |
Nature of control | : |
|
Mr Kristian Hardy | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Spalding Business Centre, Church Street, Spalding, England, PE11 2PB |
Nature of control | : |
|
Mr Brendan Murray Hyden | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Spalding Business Centre, Church Street, Spalding, England, PE11 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.