UKBizDB.co.uk

GRAYROY LIMITED

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

This company is commonly known as Grayroy Limited. The company was founded 49 years ago and was given the registration number 01189488. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRAYROY LIMITED
Company Number:01189488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Rwe-Strasse, 46485, Wesel, Germany,

Secretary06 May 1998Active
83646, Albert-Schaffenacker Street, Bad Tolz 6, Germany,

Director28 December 2022Active
Bodnolwyn Wen, Llantrisant, Holyhead, LL65 4TW

Secretary-Active
Bronallt, Dinorwig, LL5 5ER

Director15 December 2008Active
Platanenweg 15, Hunxe, Germany, 46569

Director05 May 1998Active
Apartados 212 Correos, Palma De Mallorca 07080, Spain, FOREIGN

Director-Active
Walland House, Braceborough, Stamford, PE9 4NT

Director-Active
Bodnolwyn Wen, Llantrisant, Holyhead, LL65 4TW

Director17 January 1997Active
Clwch Mawr, Trefor Anglesey, LL65 4TD

Director-Active
The Old Stable Cottage, Cwlch Mawr, Trefor, Wales, LL65 4TD

Director-Active
Dte House, Hollins Lane, Unsworth, Bury, United Kingdom, BL9 8AT

Director01 August 2012Active
6, Hinterm Hollerbusch, Boppard, Germany, D 56154

Director17 April 2012Active
The Copper Room, Deva Centre, Trinity Way, Manchester, England, M3 7BG

Director23 August 2013Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director11 February 2021Active
Hedley Cottage, 3 Whitney Croft, Macclesfield, SK10 1RQ

Director-Active

People with Significant Control

Mr Andre Lackas
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:German
Country of residence:United Kingdom
Address:The Copper Room, Deva City Office Park, Manchester, United Kingdom, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

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

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person secretary company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.