This company is commonly known as Graybuild Limited. The company was founded 28 years ago and was given the registration number 03128980. The firm's registered office is in HALESOWEN. You can find them at 214a Dudley Road, , Halesowen, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GRAYBUILD LIMITED |
---|---|---|
Company Number | : | 03128980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 214a Dudley Road, Halesowen, West Midlands, B63 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Griffin House, 2 Rawdon Road, Moira, Swadlincote, England, DE12 6DQ | Director | 01 December 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 21 November 1995 | Active |
21 Durham Close, Bromsgrove, B61 8SD | Secretary | 21 November 1995 | Active |
214a, Dudley Road, Halesowen, England, B63 3NJ | Secretary | 02 February 2015 | Active |
Church Cottage, Preston Bagot, Henley-In-Arden, England, B95 5EB | Secretary | 01 August 2005 | Active |
Needlers Cottage, Green Lane, Studley, B80 7HD | Secretary | 06 May 2004 | Active |
Needlers Cottage, Green Lane, Studley, B80 7HD | Secretary | 13 April 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 21 November 1995 | Active |
74 Eileen Gardens, Tile Cross, Birmingham, B37 6NL | Director | 01 April 1996 | Active |
74 Eileen Gardens, Birmingham, B37 6NL | Director | 25 November 1996 | Active |
214a, Dudley Road, Halesowen, B63 3NJ | Director | 01 August 2017 | Active |
Church Cottage, Preston Bagot, Henley-In-Arden, England, B95 5EB | Director | 21 November 1995 | Active |
Graybuild Holdings Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 214a, Dudley Road, Halesowen, England, B63 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Change account reference date company previous extended. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.