This company is commonly known as Graybar Limited. The company was founded 30 years ago and was given the registration number 02872001. The firm's registered office is in WELLINGBOROUGH. You can find them at 10 Fleming Close, Park Farm Industrial Est, Wellingborough, Northamptonshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | GRAYBAR LIMITED |
---|---|---|
Company Number | : | 02872001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fleming Close, Park Farm Industrial Est, Wellingborough, Northamptonshire, NN8 6UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ | Director | 26 January 2021 | Active |
Heatrod Elements Ltd, Unit 10 Top Deck, Smethurst Lane, Farnworth, Bolton, England, BL4 0AN | Director | 26 January 2021 | Active |
Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ | Secretary | 25 September 2000 | Active |
20 Ash Lane, Collingtree, Northampton, NN4 0ND | Secretary | 14 February 1997 | Active |
1 Canalside Cottages, Bridge Road, Stoke Bruerne, Towcester, NN12 7SE | Secretary | 15 November 1993 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 15 November 1993 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 15 November 1993 | Active |
20 Ash Lane, Collingtree, Northampton, NN4 0ND | Director | 15 November 1993 | Active |
1 Canalside Cottages, Bridge Road, Stoke Bruerne, Towcester, NN12 7SE | Director | 15 November 1993 | Active |
Saxonberry Cottage, 75 Church Street, Rothersthorpe, NN7 3JD | Director | 15 November 1993 | Active |
Heatrod Elements Limited | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ |
Nature of control | : |
|
Mr Graeme John Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 10 Fleming Close, Wellingborough, NN8 6UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Change account reference date company current extended. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination secretary company with name termination date. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.