GRAPHITE RESOURCES (DEP) LIMITED

  • Company statusvoluntary arrangement
  • Company No06441379
  • Age17 years 8 months Incorporated 30 November 2007
  • Officers1

Address

Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

GRAPHITE RESOURCES (DEP) LIMITED is an voluntary-arrangement company incorporated on 30 November 2007 and based in Newcastle Upon Tyne. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    38320 Recovery of sorted materials

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 21 May 2025

Mortgage Satisfy Charge Part

5 Months Ago on 03 Feb 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 27 Jan 2025

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

6 Months Ago on 21 Jan 2025

Confirmation Statement With No Updates

1 Year Ago on 17 Apr 2024

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

1 Year Ago on 18 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 12 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 10 Mar 2023

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement

2 Years Ago on 01 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 09 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 01 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 01 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Dec 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 10 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Feb 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 26 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 20 Feb 2019

Mortgage Satisfy Charge Full

6 Years Ago on 18 Jan 2019

Mortgage Satisfy Charge Full

6 Years Ago on 18 Jan 2019

Mortgage Satisfy Charge Full

6 Years Ago on 18 Jan 2019

Mortgage Satisfy Charge Full

6 Years Ago on 18 Jan 2019

Mortgage Satisfy Charge Full

6 Years Ago on 18 Jan 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 26 Jul 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 May 2018

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FOREMAN, Andrew Patrickdirector Jan 196306 Dec 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Catfoss Renewables Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.