General information

Name:

Gratefame Ltd

Office Address:

6a Cockridden Farm Estate Brentwood Road CM13 3LH Brentwood

Number: 01432182

Incorporation date: 1979-06-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@gratefame.com

Website

www.gratefame.com

Description

Data updated on:

Gratefame Limited can be found at 6a Cockridden Farm Estate, Brentwood Road in Brentwood. The company's postal code is CM13 3LH. Gratefame has been in this business since the firm was set up in 1979. The company's registered no. is 01432182. This business's registered with SIC code 46420, that means Wholesale of clothing and footwear. Its latest annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was filed on Sat, 14th Oct 2023.

The company's trademark is "Misscheek". They filed a trademark application on 31st January 2017 and it was printed in the journal number 2017-007.

Tabbasum H., Zulfikar H. and Iftikhar H. are listed as enterprise's directors and have been expanding the company since 2012. In order to help the directors in their tasks, the company has been utilizing the skills of Iftikhar H. as a secretary for the last 31 years.

Executives who have control over the firm are as follows: Zulfikar H. owns 1/2 or less of company shares. Tabbasum H. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003209829
Trademark image:-
Trademark name:Misscheek
Status:Application Published
Filing date:2017-01-31
Owner name:GRATEFAME LTD
Owner address:Unit 19, Falcon Business Park, Ashton Road,, Romford, United Kingdom, RM3 8UR

Financial data based on annual reports

Company staff

Tabbasum H.

Role: Director

Appointed: 06 April 2012

Latest update: 26 February 2024

Iftikhar H.

Role: Secretary

Appointed: 04 May 1993

Latest update: 26 February 2024

Zulfikar H.

Role: Director

Appointed: 01 July 1992

Latest update: 26 February 2024

Iftikhar H.

Role: Director

Appointed: 29 July 1991

Latest update: 26 February 2024

People with significant control

Zulfikar H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tabbasum H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

115 New Road

Post code:

E1 1HJ

City / Town:

London

HQ address,
2013

Address:

115 New Road

Post code:

E1 1HJ

City / Town:

London

HQ address,
2014

Address:

115 New Road

Post code:

E1 1HJ

City / Town:

London

HQ address,
2015

Address:

Unit 19 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
44
Company Age

Closest Companies - by postcode