UKBizDB.co.uk

GRAYPEN CYMRU LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graypen Cymru Limited. The company was founded 12 years ago and was given the registration number 07913134. The firm's registered office is in NEWPORT. You can find them at The Old Customs House, Alexandra Dock, Newport, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAYPEN CYMRU LIMITED
Company Number:07913134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP

Secretary01 November 2016Active
The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP

Director09 March 2012Active
The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP

Director25 August 2016Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Secretary01 November 2012Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Secretary31 October 2013Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director09 March 2012Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director09 March 2012Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director17 January 2012Active

People with Significant Control

Mr Simon John Coghlan
Notified on:25 August 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Wales
Address:The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philip Daniel Johnson
Notified on:25 August 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Wales
Address:The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Graypen Holdings Limited
Notified on:25 August 2016
Status:Active
Country of residence:England
Address:The Bridge, One Graypen Way, Immingham, England, DN40 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type group.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Change of name

Certificate change of name company.

Download
2016-11-30Change of name

Change of name notice.

Download
2016-11-18Address

Change registered office address company with date old address new address.

Download
2016-11-14Officers

Termination secretary company with name termination date.

Download
2016-11-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.