Graham Building & Developments Limited

General information

Name:

Graham Building & Developments Ltd

Office Address:

3 Landmark House Wirrall Park Road BA6 9FR Glastonbury

Number: 04452500

Incorporation date: 2002-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Graham Building & Developments was started on 2002-05-31 as a Private Limited Company. The firm's headquarters may be found at Glastonbury on 3 Landmark House, Wirrall Park Road. When you have to get in touch with this company by post, the area code is BA6 9FR. The registration number for Graham Building & Developments Limited is 04452500. The firm's declared SIC number is 43390, that means Other building completion and finishing. Graham Building & Developments Ltd filed its account information for the period that ended on 2022-05-31. The company's latest confirmation statement was released on 2023-03-20.

Taking into consideration this specific enterprise's growth, it became necessary to formally appoint further company leaders: Lisa L. and Glen G. who have been cooperating since 2015 to fulfil their statutory duties for this company.

Financial data based on annual reports

Company staff

Lisa L.

Role: Director

Appointed: 14 February 2015

Latest update: 5 March 2024

Glen G.

Role: Director

Appointed: 01 November 2006

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm include: Grg Building &Amp; Developments Ltd owns over 3/4 of company shares. This business can be reached in Glastonbury at Wirrall Park Road, BA6 9FR, Somerset and was registered as a PSC under the reg no 08500892.

Grg Building &Amp; Developments Ltd
Address: 3 Landmark House Wirrall Park Road, Glastonbury, Somerset, BA6 9FR, England
Legal authority English
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 08500892
Notified on 20 March 2017
Nature of control:
over 3/4 of shares
Glen G.
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Lisa L.
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 January 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 data made up to 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

367b Church Road Frampton Cotterell

Post code:

BS36 2AQ

City / Town:

Bristol

HQ address,
2014

Address:

367b Church Road Frampton Cotterell

Post code:

BS36 2AQ

City / Town:

Bristol

HQ address,
2015

Address:

367b Church Road Frampton Cotterell

Post code:

BS36 2AQ

City / Town:

Bristol

HQ address,
2016

Address:

367b Church Road Frampton Cotterell

Post code:

BS36 2AQ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies