This company is commonly known as Grayson (gb) Limited. The company was founded 18 years ago and was given the registration number 05764133. The firm's registered office is in ROTHERHAM. You can find them at Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | GRAYSON (GB) LIMITED |
---|---|---|
Company Number | : | 05764133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG | Director | 31 March 2006 | Active |
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG | Director | 01 July 2006 | Active |
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG | Director | 20 April 2006 | Active |
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, S60 1FG | Director | 31 January 2015 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 31 March 2006 | Active |
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG | Secretary | 31 March 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 31 March 2006 | Active |
Grayson (Gb) Holdings Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cramner House, Temple Road, Rotherham, England, S60 1FG |
Nature of control | : |
|
Mr David Anthony Flannery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Cranmer House, Temple Road, Rotherham, S60 1FG |
Nature of control | : |
|
Mr Paul Antony Riddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | Cranmer House, Temple Road, Rotherham, S60 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.