UKBizDB.co.uk

NATGRAPH LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director05 March 2024Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director08 January 2020Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director23 January 2023Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director05 March 2024Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director05 March 2024Active
14 Rectory Gardens, Wollaton, Nottingham, NG8 2AR

Secretary-Active
The Byre, Burrows Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BU

Secretary28 May 2002Active
Greystones Cottage Gorse Bank Lane, Baslow, Bakewell, DE45 1SG

Director02 January 2002Active
31 Kings Road, Sandiacre, Nottingham, NG10 5BY

Director-Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director01 May 2016Active
14 Rectory Gardens, Wollaton, Nottingham, NG8 2AR

Director-Active
66 Holly Gardens, Thorney Wood, Nottingham, NG3 2PB

Director03 November 2004Active
The Byre, Burrows Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BU

Director-Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director03 July 2019Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director03 July 2019Active
Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

Director03 July 2019Active
33 Harrow Road, West Bridgford, Nottingham, NG2 7DW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Capital

Capital variation of rights attached to shares.

Download
2020-07-06Capital

Capital name of class of shares.

Download
2020-07-06Incorporation

Memorandum articles.

Download
2020-07-06Change of constitution

Statement of companys objects.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.