Graphite Organics Limited

General information

Name:

Graphite Organics Ltd

Office Address:

5/7 Ravensbourne Road BR1 1HN Bromley

Number: 08742316

Incorporation date: 2013-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Graphite Organics Limited has existed in the business for 11 years. Started with Registered No. 08742316 in 2013, the firm is located at 5/7 Ravensbourne Road, Bromley BR1 1HN. The company has a history in registered name changes. In the past, the firm had two different company names. Before 2022 the firm was prospering under the name of Forepower Organics and up to that point the official company name was Rse15119. This business's SIC code is 77351 which stands for Renting and leasing of air passenger transport equipment. The latest annual accounts describe the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Saturday 15th October 2022.

  • Previous company's names
  • Graphite Organics Limited 2022-11-04
  • Forepower Organics Limited 2021-03-17
  • Rse15119 Limited 2013-10-22

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 27 September 2017

Latest update: 28 January 2024

People with significant control

Andrew F.
Notified on 27 September 2017
Nature of control:
over 3/4 of shares
Jusnatandale Limited
Address: Elite House Spellowgate, Driffield, YO25 5UP, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 07603497
Notified on 22 October 2016
Ceased on 27 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 22 October 2013
Date Approval Accounts 22 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 15 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

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
Change of registered address from Derwenthuagh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ England on Thu, 1st Jun 2023 to 5/7 Ravensbourne Road Bromley Kent BR1 1HN (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

HQ address,
2015

Address:

Elite House Spellowgate

Post code:

YO25 5UP

City / Town:

Driffield

HQ address,
2016

Address:

Elite House Spellowgate

Post code:

YO25 5UP

City / Town:

Driffield

Accountant/Auditor,
2016 - 2015

Name:

Esr Accountancy Limited

Address:

Tickton Hall Tickton

Post code:

HU17 9RX

City / Town:

Beverley

Accountant/Auditor,
2014

Name:

Esr Accountancy Limited

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 77351 : Renting and leasing of air passenger transport equipment
10
Company Age

Closest Companies - by postcode