Company Information for GRAPH SURVEY HIRE LIMITED
12 Northgate, Bridgnorth, SHROPSHIRE, WV16 4ER,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GRAPH SURVEY HIRE LIMITED | |
Legal Registered Office | |
12 Northgate Bridgnorth SHROPSHIRE WV16 4ER Other companies in DY1 | |
Company Number | 06304385 | |
---|---|---|
Company ID Number | 06304385 | |
Date formed | 2007-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-04-30 | |
Latest return | 2024-07-06 | |
Return next due | 2025-07-20 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB920957610 |
Last Datalog update: | 2025-03-11 09:35:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN PAUL BILL |
||
GAVIN PAUL BILL |
||
ROGER ALAN DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILLSON |
Director | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPH SURVEY PARTNERSHIP LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Active | |
GRAPH SURVEY PARTNERSHIP LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CH01 | Director's details changed for Mr Roger Alan Dixon on 2021-10-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN PAUL BILL on 2021-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Priory House 2 Priory Road Dudley West Midlands DY1 1HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-05 | |
RES13 | APPROVED 01/11/2016 | |
RES01 | ADOPT ARTICLES 09/02/17 | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2016-11-01 | |
SH08 | Change of share class name or designation | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN DIXON / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL BILL / 06/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN PAUL BILL / 06/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WILLSON | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANA REDDING | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDLANDS DY2 7PL | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2013-07-31 | £ 68,692 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 34,745 |
Creditors Due Within One Year | 2012-07-31 | £ 34,745 |
Creditors Due Within One Year | 2011-07-31 | £ 60,033 |
Provisions For Liabilities Charges | 2013-07-31 | £ 25,013 |
Provisions For Liabilities Charges | 2012-07-31 | £ 19,635 |
Provisions For Liabilities Charges | 2012-07-31 | £ 19,635 |
Provisions For Liabilities Charges | 2011-07-31 | £ 11,456 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAPH SURVEY HIRE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 14,925 |
Cash Bank In Hand | 2012-07-31 | £ 6,740 |
Cash Bank In Hand | 2012-07-31 | £ 6,740 |
Cash Bank In Hand | 2011-07-31 | £ 52,591 |
Current Assets | 2013-07-31 | £ 15,437 |
Current Assets | 2012-07-31 | £ 7,096 |
Current Assets | 2012-07-31 | £ 7,096 |
Current Assets | 2011-07-31 | £ 53,591 |
Debtors | 2013-07-31 | £ 0 |
Debtors | 2012-07-31 | £ 0 |
Debtors | 2011-07-31 | £ 1,000 |
Shareholder Funds | 2013-07-31 | £ 52,351 |
Shareholder Funds | 2012-07-31 | £ 56,577 |
Shareholder Funds | 2012-07-31 | £ 56,577 |
Shareholder Funds | 2011-07-31 | £ 42,136 |
Tangible Fixed Assets | 2013-07-31 | £ 130,619 |
Tangible Fixed Assets | 2012-07-31 | £ 103,861 |
Tangible Fixed Assets | 2012-07-31 | £ 103,861 |
Tangible Fixed Assets | 2011-07-31 | £ 60,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as GRAPH SURVEY HIRE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | ||
![]() | 85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |