Graves (ashbourne) Limited

General information

Name:

Graves (ashbourne) Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 04484835

Incorporation date: 2002-07-12

Dissolution date: 2020-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the start of Graves (ashbourne) Limited, a firm that was situated at 18 St. Christophers Way, Pride Park, Derby. It was started on 2002-07-12. The company's registered no. was 04484835 and the company post code was DE24 8JY. The company had been present in this business for 18 years until 2020-09-29.

Our data related to this particular firm's MDs indicates that the last two directors were: Shirley K. and Paul K. who were appointed on 2002-07-12.

Executives who had significant control over the firm were: Shirley K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shirley K.

Role: Director

Appointed: 12 July 2002

Latest update: 5 April 2024

Shirley K.

Role: Secretary

Appointed: 12 July 2002

Latest update: 5 April 2024

Paul K.

Role: Director

Appointed: 12 July 2002

Latest update: 5 April 2024

People with significant control

Shirley K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 23 August 2020
Confirmation statement last made up date 12 July 2019
Annual Accounts 29 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 27/11/2014
Start Date For Period Covered By Report 1 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27/11/2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounting period ending changed to February 28, 2019 (was August 31, 2019). (AA01)
filed on: 10th, October 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
18
Company Age

Similar companies nearby

Closest companies