This company is commonly known as Graypen Limited. The company was founded 54 years ago and was given the registration number 00964660. The firm's registered office is in IMMINGHAM. You can find them at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GRAYPEN LIMITED |
---|---|---|
Company Number | : | 00964660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1969 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire, DN40 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN | Secretary | 01 November 2016 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 May 2006 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN | Director | 01 January 2020 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 November 2012 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN | Director | 19 January 2023 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 May 2010 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Secretary | 01 November 2012 | Active |
1, The Pines, Kingswood, Hull, HU7 3GT | Secretary | 11 October 2004 | Active |
11 Stratton Park, Swanland, HU14 3NN | Secretary | 25 April 1997 | Active |
7 Chapelry Garth, Hedon, HU12 8LR | Secretary | 25 April 1997 | Active |
Old School, Blackloft, Goole, DN14 7YW | Secretary | - | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN | Secretary | 01 November 2013 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 May 2009 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 May 2009 | Active |
1 Mcveigh Court, Healing, Grimsby, DN41 7NB | Director | - | Active |
1, The Pines, Kingswood, Hull, HU7 3GT | Director | 11 October 2004 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 01 November 1993 | Active |
3 Seaview Avenue, Irby, Wirral, CH61 4UX | Director | - | Active |
Thimble Hall Church Lane, Skirlaugh, Hull, HU11 5EU | Director | - | Active |
3 Tranby Lodge Gardens, Hessle, HU13 0TL | Director | - | Active |
7 Chapelry Garth, Hedon, HU12 8LR | Director | 15 September 2004 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN | Director | 01 January 2020 | Active |
286 Station Road, New Waltham, Grimsby, DN36 4QQ | Director | 01 January 1985 | Active |
The Shires Downwood Close, Dibden Purlieu, Southampton, SO45 5SU | Director | 18 April 1954 | Active |
29 Mead Walk, Anlaby Park, Hull, HU4 6XE | Director | 05 October 2001 | Active |
Corner Cottage Walk Lane, Irby Upon Humber, DN37 7LA | Director | 19 January 1998 | Active |
Mr Simon John Coghlan | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | The Bridge, One Graypen Way, Immingham, DN40 1QN |
Nature of control | : |
|
Mr Philip Daniel Johnson | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | The Bridge, One Graypen Way, Immingham, DN40 1QN |
Nature of control | : |
|
Graypen Cymru Limited | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.