Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRADUS CARPETS LIMITED
Company Information for

GRADUS CARPETS LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
02240905
Private Limited Company
Liquidation

Company Overview

About Gradus Carpets Ltd
GRADUS CARPETS LIMITED was founded on 1988-04-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gradus Carpets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRADUS CARPETS LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in WA14
 
Filing Information
Company Number 02240905
Company ID Number 02240905
Date formed 1988-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 01:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADUS CARPETS LIMITED
Is this data useful to you?
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.

Company Officers of GRADUS CARPETS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JACK COLLIER
Company Secretary 2017-03-31
PIERRE DOMINIQUE DENIS CONVERS
Director 2015-10-30
PIERRE MARC LIENHARD
Director 2015-10-30
EDOUARD JEAN MICHEL PHELIPPEAU
Director 2015-10-30
PHILIPPE DOMINIQUE MARIE PUECH
Director 2015-10-30
STEPHEN ANDREW WATT
Director 2001-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WILLIAM RICE
Director 2001-12-21 2017-04-30
CRAIG WILLIAM RICE
Company Secretary 2001-12-21 2017-03-31
DAVID TIERNEY
Director 2015-10-30 2016-05-31
GEOFFREY MICHAEL DUGGAN
Company Secretary 1998-05-19 2001-12-21
ANTHONY JOHN BREWER
Director 1997-02-10 2001-12-21
IAN STEPHEN DIXON
Director 1996-01-29 2001-12-21
JAMES TOSH
Director 1996-01-29 2001-12-21
STEPHEN GRAHAM WILSON
Director 1997-06-30 2001-12-21
IAN KIRKHAM
Director 1997-06-30 2000-11-03
JEREMY CHARLES JAMES
Director 1993-01-14 1999-06-30
KENNETH THOMAS SYMONDS
Director 1991-07-26 1998-09-16
LEWIS JAMES MCDERMOTT
Director 1991-07-26 1998-08-15
ROY THROSSELL
Company Secretary 1997-06-30 1998-05-19
JOHN DAVID HENNESSEY
Director 1996-01-29 1997-07-04
JEREMY JOHN GREEN
Company Secretary 1992-07-20 1997-06-30
JEREMY JOHN GREEN
Director 1992-08-18 1997-06-30
JOHN ANGUS STRATTON BROGDON
Director 1991-07-26 1993-01-06
JOHN STUART GREGORY
Director 1991-07-26 1992-10-01
JOHN ANGUS STRATTON BROGDON
Company Secretary 1991-07-26 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DOMINIQUE DENIS CONVERS DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PIERRE DOMINIQUE DENIS CONVERS SPM INTERNATIONAL LIMITED Director 2007-12-06 CURRENT 1998-08-14 Liquidation
PIERRE MARC LIENHARD DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PIERRE MARC LIENHARD GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PIERRE MARC LIENHARD GENUS GROUP LIMITED Director 2015-09-30 CURRENT 1992-09-11 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP LIMITED Director 2015-08-30 CURRENT 1965-12-16 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PHILIPPE DOMINIQUE MARIE PUECH GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS LIMITED Director 2007-02-21 CURRENT 2006-10-31 Active
STEPHEN ANDREW WATT GRADUS FABRICS LIMITED Director 2002-05-25 CURRENT 2001-10-03 Active - Proposal to Strike off
STEPHEN ANDREW WATT GENUS GROUP LIMITED Director 2001-12-21 CURRENT 1992-09-11 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2001-12-17 CURRENT 2001-10-29 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP TRUSTEE LIMITED Director 2000-11-03 CURRENT 1995-05-19 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS GROUP LIMITED Director 2000-11-03 CURRENT 1965-12-16 Liquidation
STEPHEN ANDREW WATT DECOR FABRICATIONS LIMITED Director 2000-07-04 CURRENT 1982-12-23 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS LIMITED Director 1997-02-10 CURRENT 1987-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-12-28LIQ01Voluntary liquidation declaration of solvency
2017-12-28600Appointment of a voluntary liquidator
2017-12-28LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-12
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-16PSC02Notification of Genus Group Limited as a person with significant control on 2016-04-06
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM RICE
2017-03-31TM02Termination of appointment of Craig William Rice on 2017-03-31
2017-03-31AP03Appointment of James Jack Collier as company secretary on 2017-03-31
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIERNEY
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-16AR0130/05/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED PHILLIPPE DOMINIQUE MARIE PUECH
2015-11-23AP01DIRECTOR APPOINTED EDOUARD JEAN MICHEL PHELIPPEAU
2015-11-23AP01DIRECTOR APPOINTED PIERRE MARC LIENHARD
2015-11-23AP01DIRECTOR APPOINTED DAVID TIERNEY
2015-11-23AP01DIRECTOR APPOINTED PIERRE DOMINIQUE DENIS CONVERS
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-21AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08CH01Director's details changed for Craig William Rice on 2014-12-12
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-01AR0126/07/14 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 12/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-07-30AR0126/07/13 FULL LIST
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30AR0126/07/12 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-01AR0126/07/11 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AR0126/07/10 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-07-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG RICE / 01/06/2008
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-09363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CHAPEL MILL PARK GREEN MACCLESFIELD CHESHIRE SK11 7LZ
2004-08-06363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-02353LOCATION OF REGISTER OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363aRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-31AUDAUDITOR'S RESIGNATION
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08AUDAUDITOR'S RESIGNATION
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04AUDAUDITOR'S RESIGNATION
2002-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1LW
2002-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288bSECRETARY RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to GRADUS CARPETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRADUS CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-21 Satisfied N M ROTHSCHILD & SONS LIMITED
MEMORANDUM OF CASH DEPOSIT 1992-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GRADUS CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of GRADUS CARPETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADUS CARPETS LIMITED
Trademarks
We have not found any records of GRADUS CARPETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRADUS CARPETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-04-10 GBP £2,215 Building Maint Planned
Leeds City Council 2014-01-17 GBP £3,913 Operational Materials
Leeds City Council 2014-01-17 GBP £180 Operational Materials
Leeds City Council 2014-01-17 GBP £859 Operational Materials
Solihull Metropolitan Borough Council 2013-11-07 GBP £624 Building Maint Planned
Leeds City Council 2013-10-25 GBP £495 Operational Materials
Leeds City Council 2013-08-08 GBP £531 Operational Materials
Leeds City Council 2013-07-22 GBP £895 Operational Materials
Leeds City Council 2013-04-24 GBP £4,472 Operational Materials
Leeds City Council 2013-03-14 GBP £1,415 Operational Materials
Leeds City Council 2012-06-01 GBP £902
Leeds City Council 2012-04-05 GBP £515
Leeds City Council 2012-02-09 GBP £7,743
Leeds City Council 2012-02-09 GBP £756
Leeds City Council 2012-01-06 GBP £11,518
Leeds City Council 2011-07-22 GBP £1,426 Operational Materials
Leeds City Council 2011-06-30 GBP £8,157 Operational Materials
Leeds City Council 2011-05-20 GBP £575 Operational Materials
Leeds City Council 2011-05-19 GBP £1,824 Operational Materials
Leeds City Council 2011-05-06 GBP £1,227 Operational Materials
Leeds City Council 2011-05-04 GBP £4,759 Operational Materials
Leeds City Council 2011-04-28 GBP £5,737 Operational Materials
Leeds City Council 2011-01-21 GBP £728 Operational Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRADUS CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRADUS CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRADUS CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.