General information

Name:

Grafik Ltd

Office Address:

142 New London Road CM2 0AW Chelmsford

Number: 05760026

Incorporation date: 2006-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 142 New London Road, Chelmsford CM2 0AW Grafik Limited is categorised as a Private Limited Company issued a 05760026 Companies House Reg No. The company was established on 2006-03-28. The name change from A A Energy Consultants to Grafik Limited came on 2013-08-01. This firm's principal business activity number is 71200 and has the NACE code: Technical testing and analysis. Grafik Ltd filed its account information for the financial year up to 2021-12-31. The latest confirmation statement was released on 2023-03-09.

The information detailing the firm's executives reveals there are two directors: Annette J. and Lee C. who became a part of the team on 2016-04-01 and 2008-06-09. To help the directors in their tasks, the abovementioned firm has been using the skills of Lee C. as a secretary since the appointment on 2012-02-23.

Lee C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Grafik Limited 2013-08-01
  • A A Energy Consultants Limited 2006-03-28

Financial data based on annual reports

Company staff

Annette J.

Role: Director

Appointed: 01 April 2016

Latest update: 23 February 2024

Lee C.

Role: Secretary

Appointed: 23 February 2012

Latest update: 23 February 2024

Lee C.

Role: Director

Appointed: 09 June 2008

Latest update: 23 February 2024

People with significant control

Lee C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 February 2014
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 27 May 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 April 2015
Annual Accounts 26 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on October 5, 2023 (TM01)
filed on: 18th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71111 : Architectural activities
18
Company Age

Closest Companies - by postcode