GRAPHOIDAL DEVELOPMENTS LIMITED - DERBYSHIRE
Company Profile | Company Filings |
Overview
GRAPHOIDAL DEVELOPMENTS LIMITED is a Private Limited Company from DERBYSHIRE and has the status: Active.
GRAPHOIDAL DEVELOPMENTS LIMITED was incorporated 65 years ago on 15/05/1958 and has the registered number: 00604606. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRAPHOIDAL DEVELOPMENTS LIMITED was incorporated 65 years ago on 15/05/1958 and has the registered number: 00604606. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRAPHOIDAL DEVELOPMENTS LIMITED - DERBYSHIRE
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BROOMBANK ROAD
DERBYSHIRE
S41 9QJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL JASON SINGLETON | Jan 1973 | British | Director | 2017-09-01 | CURRENT |
SIMON PHILIP HOLMES | Jul 1976 | British | Director | 2021-04-01 | CURRENT |
MR ANDREW STEVENSON | Jul 1968 | British | Director | 2021-03-01 | CURRENT |
MICHAEL BRIAN CURRY | Mar 1963 | British | Director | 2023-05-01 | CURRENT |
MRS KATHRYN MARY ABBOTT | Secretary | 2011-08-25 | CURRENT | ||
MRS KATHRYN MARY ABBOTT | Dec 1961 | British | Director | 2021-03-01 | CURRENT |
ALEXANDRA MAY BROWN | Jun 1947 | British | Director | RESIGNED | |
ALEXANDRA MAY BROWN | Jun 1947 | British | Secretary | RESIGNED | |
LINCOLN DANIEL BROWN | Jul 1971 | Secretary | 1998-04-06 UNTIL 2002-05-24 | RESIGNED | |
CHRISTINE SYLVIA CREWES | Secretary | 2002-07-04 UNTIL 2011-08-25 | RESIGNED | ||
MR LINCOLN DANIEL BROWN | Jul 1971 | British | Director | 1996-03-26 UNTIL 2010-06-30 | RESIGNED |
ROY BROWN | Dec 1931 | British | Director | RESIGNED | |
RADFORD MICHAEL HIGGINBOTTOM | Aug 1936 | British | Director | RESIGNED | |
MR MARK ASHLEY JOHNSTON | Apr 1963 | British | Director | 2007-11-05 UNTIL 2021-03-31 | RESIGNED |
MR CARLO LOUIS ELIE JOHN MOBAYED | Dec 1964 | Swiss | Director | 2017-05-30 UNTIL 2019-12-18 | RESIGNED |
MR LOUIS RONDOT | Apr 1949 | French | Director | 2002-05-24 UNTIL 2017-05-30 | RESIGNED |
ABC CORPORATE SERVICES LIMITED | Corporate Secretary | 2002-05-24 UNTIL 2002-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rise Group Sas | 2016-04-06 | Champagne Au Mont D Or | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRAPHOIDAL_DEVELOPMENTS_L - Accounts | 2023-09-09 | 31-12-2022 | £1,298,083 Cash £3,115,247 equity |
Graphoidal_Developments_L - Accounts | 2022-08-10 | 31-12-2021 | £1,322,286 Cash £2,603,410 equity |
Graphoidal_Developments_L - Accounts | 2021-03-26 | 31-12-2020 | £1,578,387 Cash £2,794,970 equity |
Graphoidal_Developments_L - Accounts | 2020-04-01 | 31-12-2019 | £1,065,048 Cash £2,430,731 equity |
Graphoidal_Developments_L - Accounts | 2019-03-23 | 31-12-2018 | £866,226 Cash £2,131,646 equity |