Gravotech Limited LEAMINGTON SPA


Gravotech started in year 1946 as Private Limited Company with registration number 00419338. The Gravotech company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Leamington Spa at Unit 3 Trojan Business Centre. Postal code: CV34 6RH. Since Tuesday 1st December 2020 Gravotech Limited is no longer carrying the name Gravograph.

The company has 2 directors, namely Arnaud L., Gerard G.. Of them, Gerard G. has been with the company the longest, being appointed on 7 October 1996 and Arnaud L. has been with the company for the least time - from 14 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the company until 29 June 2001.

Gravotech Limited Address / Contact

Office Address Unit 3 Trojan Business Centre
Office Address2 Tachbrook Park Drive
Town Leamington Spa
Post code CV34 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419338
Date of Incorporation Fri, 13th Sep 1946
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Arnaud L.

Position: Director

Appointed: 14 January 2022

Gerard G.

Position: Director

Appointed: 07 October 1996

Pascal C.

Position: Director

Appointed: 11 May 2017

Resigned: 14 January 2022

Pierre M.

Position: Director

Appointed: 07 March 2014

Resigned: 11 May 2017

Franck R.

Position: Director

Appointed: 21 June 2013

Resigned: 02 November 2015

Thierry D.

Position: Director

Appointed: 01 April 2005

Resigned: 30 June 2013

Gregoire D.

Position: Director

Appointed: 01 April 2005

Resigned: 15 November 2007

Benjamin A.

Position: Director

Appointed: 15 September 2003

Resigned: 07 May 2004

Erik W.

Position: Director

Appointed: 15 September 2003

Resigned: 01 April 2005

Edwin C.

Position: Director

Appointed: 15 September 2003

Resigned: 01 April 2005

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 01 January 2022

Guy O.

Position: Director

Appointed: 01 June 2001

Resigned: 07 April 2003

James D.

Position: Director

Appointed: 01 June 1998

Resigned: 02 December 2003

Albert J.

Position: Director

Appointed: 07 October 1996

Resigned: 15 November 2000

Yves J.

Position: Director

Appointed: 30 May 1991

Resigned: 16 September 1996

Philippe H.

Position: Director

Appointed: 30 May 1991

Resigned: 15 March 1996

Peter S.

Position: Secretary

Appointed: 30 May 1991

Resigned: 29 June 2001

Company previous names

Gravograph December 1, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (13 pages)

Company search

Advertisements