About

Registered Number: 06414633
Date of Incorporation: 31/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Brighton Cross, Grampound Road, Truro, Cornwall, TR2 4HD

 

Grahams Garden Machinery Ltd was founded on 31 October 2007 and are based in Cornwall, it's status is listed as "Active". There are 3 directors listed as Denslow, Graham Roy, Denslow, June Elaine, Gresty, Michael John for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSLOW, Graham Roy 31 October 2007 - 1
DENSLOW, June Elaine 31 October 2007 - 1
GRESTY, Michael John 31 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH03 - Change of particulars for secretary 08 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
225 - Change of Accounting Reference Date 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.