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.
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 | : |
|
Registered Address | : | 12 Helmet Row, London, England, EC1V 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Helmet Row, London, England, EC1V 3QJ | Director | 05 January 2023 | Active |
Branford Farm, Brickhouse Lane, Newchapel, Lingfield, England, RH7 6HY | Director | 15 July 2020 | Active |
6 Fair Green, Glemsford, Sudbury, CO10 7DH | Secretary | - | Active |
170, Church Road, Mitcham, England, CR4 3BW | Secretary | 04 May 2017 | Active |
38 The Spenells, Thorpe Le Soken, Clacton On Sea, CO16 0NR | Director | 01 January 1994 | Active |
6 Fair Green, Glemsford, Sudbury, CO10 7DH | Director | - | Active |
Weathercock Farm, Barnardiston, CB9 7TQ | Director | - | Active |
170, Church Road, Mitcham, England, CR4 3BW | Director | 01 October 2016 | Active |
170, Church Road, Mitcham, England, CR4 3BW | Director | 16 May 2018 | Active |
124-126, Church Hill, Loughton, England, IG10 1LH | Director | 01 October 2016 | Active |
Wheel Investments Ltd | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Address | : | 170 Church Road, Mitcham, CR4 3BW |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.