UKBizDB.co.uk

GRAPHTEC (G.B.) LIMITED

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

This company is commonly known as Graphtec (g.b.) Limited. The company was founded 26 years ago and was given the registration number 03540001. The firm's registered office is in WREXHAM TECHNOLOGY PARK. You can find them at C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:GRAPHTEC (G.B.) LIMITED
Company Number:03540001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Craig Melyd, Meliden, LL19 8QA

Secretary31 January 2009Active
1 Craig Melyd, Meliden, LL19 8QA

Director30 March 1998Active
Oakfield House, Morda Road, Oswestry, England, SY11 2AU

Director30 March 1998Active
Nyquist House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director23 January 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 March 1998Active
6 Station Road, Scholar Green, Stoke On Trent, ST7 3HJ

Secretary30 March 1998Active
6 Station Road, Scholar Green, Stoke On Trent, ST7 3HJ

Director30 March 1998Active
65 Abbots Gardens, East Finchley, London, N2 0JG

Director30 March 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 March 1998Active

People with Significant Control

Mr Anthony Alan Hudson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Wales
Address:1, Craig Melyd, Prestatyn, Wales, LL19 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Kneale
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Oakfield House, Morda Road, Oswestry, United Kingdom, SY11 2AU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Address

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

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.