Background WavePink WaveYellow Wave

GRAVLOC UK LIMITED (06456336)

GRAVLOC UK LIMITED (06456336) is an active UK company. incorporated on 18 December 2007. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 2 other business activities. GRAVLOC UK LIMITED has been registered for 18 years. Current directors include EDWARDS, Vincent, EVANS, John Roger, WHITELEY, David Alan.

Company Number
06456336
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Unit E Sir Alfred Owen Way, Caerphilly, CF83 3HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
EDWARDS, Vincent, EVANS, John Roger, WHITELEY, David Alan
SIC Codes
24100, 25990, 28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVLOC UK LIMITED

GRAVLOC UK LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 2 other business activities. GRAVLOC UK LIMITED was registered 18 years ago.(SIC: 24100, 25990, 28120)

Status

active

Active since 18 years ago

Company No

06456336

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 12 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 December 2021 (4 years ago)
Submitted on 30 March 2022 (4 years ago)

Next Due

Due by 1 January 2023
For period ending 18 December 2022
Contact
Address

Unit E Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly, CF83 3HU,

Previous Addresses

, Fairway House, Links Business, Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT
From: 18 December 2007To: 5 November 2013
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Jul 18
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDWARDS, Vincent

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1963
Director
Appointed 18 Dec 2007

EVANS, John Roger

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1954
Director
Appointed 14 Oct 2015

WHITELEY, David Alan

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born April 1963
Director
Appointed 14 Oct 2015

BRAME, Robert Maxwell

Resigned
23 Cross Bank, SkiptonBD23 6AH
Secretary
Appointed 18 Dec 2007
Resigned 10 Dec 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Dec 2007
Resigned 18 Dec 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Dec 2007
Resigned 18 Dec 2007

Persons with significant control

1

Mr Vincent Edwards

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Administrative Restoration Company
5 November 2013
RT01RT01
Gazette Dissolved Compulsary
2 August 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
22 December 2008
363aAnnual Return
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
18 December 2007
NEWINCIncorporation