Graffiti Removal Limited

General information

Name:

Graffiti Removal Ltd

Office Address:

Graffiti Removal Ltd Wildmoor Lane Sherfield-on-loddon RG27 0HL Hook

Number: 04347942

Incorporation date: 2002-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04347942 twenty two years ago, Graffiti Removal Limited was set up as a Private Limited Company. Its present registration address is Graffiti Removal Ltd Wildmoor Lane, Sherfield-on-loddon Hook. The firm's registered with SIC code 47910, that means Retail sale via mail order houses or via Internet. 2023-03-31 is the last time when account status updates were reported.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 14 transactions from worth at least 500 pounds each, amounting to £54,268 in total. The company also worked with the Brighton & Hove City (5 transactions worth £10,226 in total) and the Barnet London Borough (4 transactions worth £3,160 in total). Graffiti Removal was the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Equipment, Furniture & Materials and Supplies & Services was also the service provided to the Barnet London Borough Council covering the following areas: Clothing - Uniforms and Cleaning And Domestic Materials.

The data we obtained about this particular firm's executives indicates the existence of two directors: John H. and John C. who became a part of the team on 2014-08-18 and 2010-04-28. In addition, the managing director's duties are helped with by a secretary - Frances H., who was officially appointed by this business in 2004.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 18 August 2014

Latest update: 27 March 2024

John C.

Role: Director

Appointed: 28 April 2010

Latest update: 27 March 2024

Frances H.

Role: Secretary

Appointed: 20 May 2004

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: John C. owns 1/2 or less of company shares. John H. has substantial control or influence over the company.

John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bernard L.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 May 2015
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 July 2013
Annual Accounts 5 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Hanging Garden Nursery Wilmoor Lane Sherfield-on-lodden

Post code:

RG27 0HL

City / Town:

Hook

HQ address,
2014

Address:

Hanging Garden Nursery Wilmoor Lane Sherfield-on-lodden

Post code:

RG27 0HL

City / Town:

Hook

HQ address,
2015

Address:

Hanging Garden Nursery Wilmoor Lane Sherfield-on-lodden

Post code:

RG27 0HL

City / Town:

Hook

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 2 £ 5 825.25
2015-03-20 2213986 £ 3 835.50 Supplies And Services
2014 Barnet London Borough 2 £ 1 900.40
2014-08-22 10006503 £ 1 050.00 Clothing - Uniforms
2014 Derby City Council 5 £ 9 065.60
2014-10-03 2098506 £ 4 486.32 Supplies And Services
2014 Sandwell Council 1 £ 1 025.90
2014-02-01 2014P11_002219 £ 1 025.90 Sandwell Homes Revenue
2014 Scarborough Borough Council 3 £ 1 397.25
2014-12-22 20150105237768000000001 £ 627.75 Graffiti Remover Spray Can (5ltr)
2014 Southampton City Council 2 £ 2 790.00
2014-02-11 42200258 £ 1 395.00 Supplies & Services
2013 Barnet London Borough 2 £ 1 260.00
2013-11-21 5100435448 £ 720.00 Cleaning And Domestic Materials
2013 Derby City Council 3 £ 6 530.40
2013-02-15 1688496 £ 3 499.70 Supplies And Services
2013 Scarborough Borough Council 3 £ 1 225.00
2013-12-27 Ref: 20131220191301000000001 £ 607.50 Ref Coll Maintenance
2012 Derby City Council 2 £ 6 596.70
2012-08-07 1564706 £ 3 332.20 Equipment, Furniture & Materials
2011 Brighton & Hove City 1 £ 1 777.50
2011-03-25 PAY00370827 £ 1 777.50 Equip't Furniture N Materials
2011 Derby City Council 2 £ 26 250.00
2011-09-23 1325425 £ 25 500.00 Capital Expenditure
2011 East Cambridgeshire District Council 1 £ 804.00
2011-05-17 619677 £ 804.00 Materials - Purchase
2010 Brighton & Hove City 4 £ 8 448.00
2010-11-12 4190958 £ 3 000.75 Supplies And Services
2010 Hartlepool Borough Council 1 £ 1 618.35
2010-07-23 BFX0032185 £ 1 618.35 Purchase - General Materials

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
  • 81222 : Specialised cleaning services
22
Company Age

Similar companies nearby

Closest companies