Check the

GRAFO-PRODUCTS LIMITED

Company
GRAFO-PRODUCTS LIMITED (03089657)

GRAFO-PRODUCTS

Phone: 01728 603 664
A⁺ rating

KEY FINANCES

Year
2017
Assets
£478.02k ▲ £130.74k (37.65 %)
Cash
£1.45k ▲ £1.45k (Infinity)
Liabilities
£105.86k ▼ £-45.24k (-29.94 %)
Net Worth
£372.17k ▲ £175.98k (89.70 %)

REGISTRATION INFO

Company name
GRAFO-PRODUCTS LIMITED
Company number
03089657
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
grafoproducts.co.uk
Phones
01728 603 664
01986 872 850
07787 551 791
Registered Address
OLD BR GOODS DEPOT,
ST. JOHNS ROAD,
SAXMUNDHAM,
SUFFOLK,
IP17 1BE

ECONOMIC ACTIVITIES

20301
Manufacture of paints, varnishes and similar coatings, mastics and sealants
43330
Floor and wall covering
43910
Roofing activities

LAST EVENTS

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015

CHARGES

21 July 2005
Status
Outstanding
Delivered
22 July 2005
Persons entitled
Norwich and Peterborough Building Society
Description
F/H property k/a as land and buildings lying to the south…

19 June 2002
Status
Satisfied on 6 December 2005
Delivered
25 June 2002
Persons entitled
Eagle Star Life Assurance Company Limited
Description
Fixed charge over f/hold property known as br goods depot…

22 December 1996
Status
Outstanding
Delivered
2 January 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GRAFO-PRODUCTS LIMITED DIRECTORS

Gwendoline Violet Coles

  Acting PSC
Appointed
10 August 1995
Role
Secretary
Address
Rosemount Bungay Road, Holton, Halesworth, Suffolk, IP19 8QN
Name
COLES, Gwendoline Violet
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Glenn Lawrence Coles

  Acting
Appointed
10 August 1995
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Rosemount, Bungay Road, Holton, Halesworth, Suffolk, IP19 8QN
Country Of Residence
England
Name
COLES, Glenn Lawrence

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 August 1995
Resigned
10 August 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Frederick Charles Coles

  Resigned
Appointed
10 August 1995
Resigned
16 August 2005
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
Rosemount Bungay Road, Holton, Halesworth, Suffolk, IP19 8QN
Name
COLES, Frederick Charles

Howard Frederick Coles

  Resigned
Appointed
27 September 1996
Resigned
18 September 2009
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Rosemount Bungay Road, Upper Holton, Halesworth, Suffolk, IP19 8QN
Country Of Residence
England
Name
COLES, Howard Frederick

REVIEWS


Check The Company
Excellent according to the company’s financial health.