About

Registered Number: 02777602
Date of Incorporation: 06/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Grax House, Northern Court, Nottingham, NG6 0BJ,

 

Established in 1993, Grax Ltd are based in Nottingham, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Bell, Jarrod, Bell, Jarrod, Doherty, Frank Walker, Knight, Timothy, Doherty, Elaine, Doherty, Frank Edgar, Doherty, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jarrod 01 November 2010 - 1
DOHERTY, Frank Walker 03 July 1995 - 1
KNIGHT, Timothy 01 November 2010 - 1
DOHERTY, Elaine 08 December 1995 11 March 2002 1
DOHERTY, Frank Edgar 07 January 1993 19 August 2011 1
DOHERTY, Sarah Jane 03 July 1995 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jarrod 23 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 04 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 08 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 06 January 2012
SH03 - Return of purchase of own shares 02 September 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
RESOLUTIONS - N/A 24 August 2011
SH06 - Notice of cancellation of shares 24 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP03 - Appointment of secretary 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 30 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 08 July 2000
AA - Annual Accounts 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
AA - Annual Accounts 21 August 1996
395 - Particulars of a mortgage or charge 15 March 1996
363s - Annual Return 08 February 1996
RESOLUTIONS - N/A 27 December 1995
RESOLUTIONS - N/A 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
123 - Notice of increase in nominal capital 19 December 1995
288 - N/A 18 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
CERTNM - Change of name certificate 27 June 1995
CERTNM - Change of name certificate 27 June 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 04 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 October 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 16 May 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
287 - Change in situation or address of Registered Office 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit 08 May 2003 Outstanding

N/A

Debenture 04 July 2000 Outstanding

N/A

Fixed and floating charge 14 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.