-
GRAFTON BANKS FINANCE LIMITED - Sheridan House, 114-116 Western Road, Hove, East Sussex, United Kingdom
Company Information
- Company registration number
- 06635245
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sheridan House
- 114-116 Western Road
- Hove
- East Sussex
- BN3 1DD
- England Sheridan House, 114-116 Western Road, Hove, East Sussex, BN3 1DD, England UK
Management
- Managing Directors
- JEYES, Julia Kate
- JEYES, Nigel James
- BAVIN, Emma
- BAVIN, Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-01
- Age Of Company 2008-07-01 16 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- -
- Gbf Trustees Limited In Its Capacity As A Trustee Of The Grafton Banks Employee Ownership Trust
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-07-19
- Last Date: 2021-07-05
-
GRAFTON BANKS FINANCE LIMITED Company Description
- GRAFTON BANKS FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 06635245. Its current trading status is "live". It was registered 2008-07-01. It has declared SIC or NACE codes as "78109". It has 4 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Sheridan House .
Get GRAFTON BANKS FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grafton Banks Finance Limited - Sheridan House, 114-116 Western Road, Hove, East Sussex, United Kingdom
- 2008-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRAFTON BANKS FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
notification-of-a-person-with-significant-control (2022-01-04) - PSC02
-
cessation-of-a-person-with-significant-control (2022-01-04) - PSC07
-
memorandum-articles (2022-01-09) - MA
-
resolution (2022-01-09) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-01-01) - AA
-
appoint-person-director-company-with-name-date (2021-03-16) - AP01
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
-
notification-of-a-person-with-significant-control (2021-09-03) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-28) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-15) - MR01
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-29) - AA
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-30) - AA
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
-
change-person-director-company-with-change-date (2018-03-02) - CH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
accounts-with-accounts-type-micro-entity (2017-09-30) - AA
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-13) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-08-03) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-04-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
-
legacy (2011-06-29) - MG01
-
accounts-with-accounts-type-total-exemption-full (2011-06-07) - AA
-
appoint-person-director-company-with-name (2011-04-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
keyboard_arrow_right 2010
-
memorandum-articles (2010-02-01) - MEM/ARTS
-
capital-allotment-shares (2010-02-01) - SH01
-
appoint-person-director-company-with-name (2010-02-11) - AP01
-
resolution (2010-02-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-07) - 190
-
legacy (2009-07-07) - 353
-
legacy (2009-07-07) - 287
-
legacy (2009-03-27) - 225
-
legacy (2009-03-27) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-23) - 288a
-
incorporation-company (2008-07-01) - NEWINC
-
legacy (2008-07-23) - 288b