ABOUT GRAFO-PRODUCTS LIMITED
Grafo Products Ltd, The Old Goods Depot, St Johns Rd, Saxmundham, Suffolk, IP17 1BE
or by filling in the form for more details of Grafo Products Ltd.
KEY FINANCE
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
-
Check the company
-
UK
-
Suffolk Coastal
- Company name
- GRAFO-PRODUCTS LIMITED
- Company number
- 03089657
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Aug 1995
Age - 30 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
- 65
- 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
- 93
- 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
- 62
- 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.