This company is commonly known as Natgraph Limited. The company was founded 44 years ago and was given the registration number 01485098. The firm's registered office is in NOTTINGHAM. You can find them at Dabell Avenue, Blenheim Industrial Estate, Nottingham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | NATGRAPH LIMITED |
---|---|---|
Company Number | : | 01485098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 05 March 2024 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 08 January 2020 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 23 January 2023 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 05 March 2024 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 05 March 2024 | Active |
14 Rectory Gardens, Wollaton, Nottingham, NG8 2AR | Secretary | - | Active |
The Byre, Burrows Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BU | Secretary | 28 May 2002 | Active |
Greystones Cottage Gorse Bank Lane, Baslow, Bakewell, DE45 1SG | Director | 02 January 2002 | Active |
31 Kings Road, Sandiacre, Nottingham, NG10 5BY | Director | - | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 01 May 2016 | Active |
14 Rectory Gardens, Wollaton, Nottingham, NG8 2AR | Director | - | Active |
66 Holly Gardens, Thorney Wood, Nottingham, NG3 2PB | Director | 03 November 2004 | Active |
The Byre, Burrows Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BU | Director | - | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 03 July 2019 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 03 July 2019 | Active |
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA | Director | 03 July 2019 | Active |
33 Harrow Road, West Bridgford, Nottingham, NG2 7DW | Director | - | Active |
Indutrade Uk Limited | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ellard House, Floats Road, Manchester, England, M23 9WB |
Nature of control | : |
|
Mr Kenneth Furmidge | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Address | : | Dabell Avenue, Nottingham, NG6 8WA |
Nature of control | : |
|
Mr Alan Shaw | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Dabell Avenue, Nottingham, NG6 8WA |
Nature of control | : |
|
Mr Christopher Preston | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Dabell Avenue, Nottingham, NG6 8WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Capital | Capital variation of rights attached to shares. | Download |
2020-07-06 | Capital | Capital name of class of shares. | Download |
2020-07-06 | Incorporation | Memorandum articles. | Download |
2020-07-06 | Change of constitution | Statement of companys objects. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.