General information

Name:

Graf-fix Uk Ltd

Office Address:

C/o Mitten Clarke Limited The Glades Festival Way ST1 5SQ Stoke-on-trent

Number: 06555395

Incorporation date: 2008-04-04

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06555395 16 years ago, Graf-fix Uk Limited was set up as a Private Limited Company. Its official mailing address is C/o Mitten Clarke Limited The Glades, Festival Way Stoke-on-trent. This business's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2022/03/29 is the last time when account status updates were reported.

As mentioned in this particular firm's directors directory, since October 2009 there have been two directors: Christopher N. and Kevin N.. To help the directors in their tasks, this particular limited company has been utilizing the skills of Rajesh S. as a secretary for the last eight years.

The companies that control this firm are as follows: Dk Motorcycles Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle at Liverpool Road, ST5 9JJ and was registered as a PSC under the registration number 08573345.

Financial data based on annual reports

Company staff

Rajesh S.

Role: Secretary

Appointed: 01 December 2016

Latest update: 26 January 2024

Christopher N.

Role: Director

Appointed: 30 October 2009

Latest update: 26 January 2024

Kevin N.

Role: Director

Appointed: 04 April 2008

Latest update: 26 January 2024

People with significant control

Dk Motorcycles Limited
Address: Swift House Liverpool Road, Newcastle, ST5 9JJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 08573345
Notified on 17 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher N.
Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 26 February 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 29 March 2014
Date Approval Accounts 16 January 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 30 March 2014
End Date For Period Covered By Report 29 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 30 March 2015
End Date For Period Covered By Report 29 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 30 March 2016
End Date For Period Covered By Report 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 30 March 2017
End Date For Period Covered By Report 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 30 March 2018
End Date For Period Covered By Report 29 March 2019
Annual Accounts
Start Date For Period Covered By Report 30 March 2019
End Date For Period Covered By Report 29 March 2020
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts
End Date For Period Covered By Report 30 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on Monday 29th January 2024 (TM01)
filed on: 29th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies