About

Registered Number: 04073896
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT

 

Grakka Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at the business. Hart, Rachel Emma, Watkins, John Lawrence Mckay, Squire, Karen, Watkins, Brigitte, Watkins, Brigitte are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Rachel Emma 01 February 2020 - 1
WATKINS, John Lawrence Mckay 19 September 2000 - 1
WATKINS, Brigitte 14 February 2010 15 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE, Karen 19 September 2000 20 December 2002 1
WATKINS, Brigitte 22 July 2003 15 June 2020 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM02 - Termination of appointment of secretary 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 06 April 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 20 August 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 01 October 2018
PSC07 - N/A 18 June 2018
PSC07 - N/A 17 June 2018
PSC02 - N/A 17 June 2018
PSC02 - N/A 17 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 April 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 13 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 09 December 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 29 November 2003
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 25 February 2002
CERTNM - Change of name certificate 24 December 2001
363s - Annual Return 08 November 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2000
225 - Change of Accounting Reference Date 07 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 12 February 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 11 August 2009 Outstanding

N/A

Debenture 06 December 2005 Outstanding

N/A

All assets debenture 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.