Graphtec (g.b.) Limited WREXHAM TECHNOLOGY PARK


Graphtec (g.b.) started in year 1998 as Private Limited Company with registration number 03540001. The Graphtec (g.b.) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wrexham Technology Park at C/o Haswell Brothers Llp Pembroke House. Postal code: LL13 7YT.

At the moment there are 3 directors in the the company, namely Thomas K., Philip K. and Anthony H.. In addition one secretary - Anthony H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the company until 31 January 2009.

Graphtec (g.b.) Limited Address / Contact

Office Address C/o Haswell Brothers Llp Pembroke House
Office Address2 Ellice Way
Town Wrexham Technology Park
Post code LL13 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540001
Date of Incorporation Mon, 30th Mar 1998
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Thomas K.

Position: Director

Appointed: 23 January 2019

Anthony H.

Position: Secretary

Appointed: 31 January 2009

Philip K.

Position: Director

Appointed: 30 March 1998

Anthony H.

Position: Director

Appointed: 30 March 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 March 1998

Resigned: 30 March 1998

Peter C.

Position: Director

Appointed: 30 March 1998

Resigned: 31 January 2009

Peter C.

Position: Secretary

Appointed: 30 March 1998

Resigned: 31 January 2009

Tsutomu T.

Position: Director

Appointed: 30 March 1998

Resigned: 18 December 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 March 1998

Resigned: 30 March 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Anthony H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Philip K. This PSC owns 25-50% shares.

Anthony H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 48822 667  
Current Assets776 448902 187863 835711 961
Debtors345 151490 904451 082220 968
Net Assets Liabilities299 403415 508342 83482 401
Other Debtors98 42591 58497 64870 615
Property Plant Equipment39 23442 50346 85739 027
Total Inventories421 809388 616412 753490 993
Other
Accumulated Amortisation Impairment Intangible Assets 20 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment180 023197 578185 244201 519
Additions Other Than Through Business Combinations Property Plant Equipment 20 82430 74721 444
Average Number Employees During Period17171718
Bank Borrowings Overdrafts75 93444 70193 706344 415
Corporation Tax Payable20 56471 37749 73534 328
Creditors486 257467 461511 030643 753
Depreciation Rate Used For Property Plant Equipment 303030
Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 7289 749
Disposals Property Plant Equipment  38 72712 999
Increase From Depreciation Charge For Year Property Plant Equipment 17 55526 39426 024
Intangible Assets Gross Cost 20 00020 00020 000
Net Current Assets Liabilities290 191434 726352 80568 208
Other Creditors50 59546 25511 13749 493
Other Provisions Balance Sheet Subtotal21 90019 03521 7692 365
Other Taxation Social Security Payable104 778262 415138 038122 012
Property Plant Equipment Gross Cost219 257240 081232 101240 546
Taxation Including Deferred Taxation Balance Sheet Subtotal-2371 1672 67131
Total Assets Less Current Liabilities329 425477 229399 662107 235
Trade Creditors Trade Payables234 38642 713218 41493 505
Trade Debtors Trade Receivables246 726399 320353 434150 353
Advances Credits Directors56 89158 35560 42236 130
Advances Credits Made In Period Directors1 6321 4642 067 
Advances Credits Repaid In Period Directors20 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements