This company is commonly known as Grayson Design & Print Limited. The company was founded 21 years ago and was given the registration number 04706326. The firm's registered office is in ST PAULS SQUARE. You can find them at The Counting House, 61 Charlotte Street,, St Pauls Square, Birmingham. This company's SIC code is 18129 - Printing n.e.c..
Name | : | GRAYSON DESIGN & PRINT LIMITED |
---|---|---|
Company Number | : | 04706326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House, 61 Charlotte Street,, St Pauls Square, Birmingham, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Walsall Road, Great Wyrley, Walsall, England, WS6 6LA | Secretary | 21 March 2003 | Active |
84 Walsall Road, Great Wyrley, Walsall, England, WS6 6LA | Director | 21 March 2003 | Active |
Mrs Lesley Jane Langford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84 Walsall Road, Great Wyrley, Walsall, England, WS6 6LA |
Nature of control | : |
|
Mr Tim Langford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84 Walsall Road, Great Wyrley, Walsall, England, WS6 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.