About

Registered Number: 06304385
Date of Incorporation: 06/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, DY5 1XH,

 

Based in West Midlands, Graph Survey Hire Ltd was registered on 06 July 2007. There are 3 directors listed as Bill, Gavin Paul, Dixon, Roger Alan, Willson, Philip for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILL, Gavin Paul 06 July 2007 - 1
DIXON, Roger Alan 06 July 2007 - 1
WILLSON, Philip 06 July 2007 13 February 2009 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 04 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 July 2017
PSC08 - N/A 24 July 2017
PSC09 - N/A 05 July 2017
RESOLUTIONS - N/A 09 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2017
SH08 - Notice of name or other designation of class of shares 09 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 April 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.