UKBizDB.co.uk

GRAYSONS FREIGHT SERVICES LIMITED

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

This company is commonly known as Graysons Freight Services Limited. The company was founded 44 years ago and was given the registration number 01493008. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GRAYSONS FREIGHT SERVICES LIMITED
Company Number:01493008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:12 Helmet Row, London, England, EC1V 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Helmet Row, London, England, EC1V 3QJ

Director05 January 2023Active
Branford Farm, Brickhouse Lane, Newchapel, Lingfield, England, RH7 6HY

Director15 July 2020Active
6 Fair Green, Glemsford, Sudbury, CO10 7DH

Secretary-Active
170, Church Road, Mitcham, England, CR4 3BW

Secretary04 May 2017Active
38 The Spenells, Thorpe Le Soken, Clacton On Sea, CO16 0NR

Director01 January 1994Active
6 Fair Green, Glemsford, Sudbury, CO10 7DH

Director-Active
Weathercock Farm, Barnardiston, CB9 7TQ

Director-Active
170, Church Road, Mitcham, England, CR4 3BW

Director01 October 2016Active
170, Church Road, Mitcham, England, CR4 3BW

Director16 May 2018Active
124-126, Church Hill, Loughton, England, IG10 1LH

Director01 October 2016Active

People with Significant Control

Wheel Investments Ltd
Notified on:30 October 2020
Status:Active
Address:170 Church Road, Mitcham, CR4 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roberto Mark Wheel
Notified on:15 July 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:12, Helmet Row, London, England, EC1V 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Stuart Paul Jackson
Notified on:20 October 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:170, Church Road, Mitcham, England, CR4 3BW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.