GRAPHICAD LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7JX

Company number 05010313
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address 122 BATH ROAD, CHELTENHAM, ENGLAND, GL53 7JX
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 2 Tylea Close, the Reddings Cheltenham Glos GL51 6RB to 122 Bath Road Cheltenham GL53 7JX on 6 March 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GRAPHICAD LIMITED are www.graphicad.co.uk, and www.graphicad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphicad Limited is a Private Limited Company. The company registration number is 05010313. Graphicad Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Graphicad Limited is 122 Bath Road Cheltenham England Gl53 7jx. The company`s financial liabilities are £9.29k. It is £7.13k against last year. The cash in hand is £10.66k. It is £3.01k against last year. And the total assets are £31.72k, which is £7.36k against last year. WILCOX, Robert is a Secretary of the company. GRANT, Martin is a Director of the company. Secretary SMITH, Anthony Francis has been resigned. Director ROACH, Lee has been resigned. The company operates in "Wholesale of other office machinery and equipment".


graphicad Key Finiance

LIABILITIES £9.29k
+328%
CASH £10.66k
+39%
TOTAL ASSETS £31.72k
+30%
All Financial Figures

Current Directors

Secretary
WILCOX, Robert
Appointed Date: 27 January 2004

Director
GRANT, Martin
Appointed Date: 27 January 2004
68 years old

Resigned Directors

Secretary
SMITH, Anthony Francis
Resigned: 27 January 2004
Appointed Date: 08 January 2004

Director
ROACH, Lee
Resigned: 27 January 2004
Appointed Date: 08 January 2004
56 years old

Persons With Significant Control

Mr Martin Grant
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GRAPHICAD LIMITED Events

06 Mar 2017
Registered office address changed from 2 Tylea Close, the Reddings Cheltenham Glos GL51 6RB to 122 Bath Road Cheltenham GL53 7JX on 6 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 24 more events
03 Feb 2004
Secretary resigned
03 Feb 2004
Director resigned
03 Feb 2004
New director appointed
03 Feb 2004
New secretary appointed
08 Jan 2004
Incorporation