UKBizDB.co.uk

GRECON LIMITED

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

This company is commonly known as Grecon Limited. The company was founded 32 years ago and was given the registration number 02708227. The firm's registered office is in BLAYDON ON TYNE. You can find them at 3 Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:GRECON LIMITED
Company Number:02708227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3 Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director22 February 2018Active
3 Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director17 November 2014Active
Clifford House Dipwood Road, Rowlands Gill, NE39 1BY

Secretary23 December 2002Active
3, Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, United Kingdom, NE21 4SQ

Secretary02 August 2010Active
Hannoversche Str 58, 31042, Alfeld-Hannover, Germany,

Secretary21 April 1992Active
14 Stoneleigh Gate, Green Hammerton, York, YO5 8HG

Secretary30 March 1998Active
65 Arcadia Court 45, Old Castle Street, London, E1 7NY

Secretary11 June 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1992Active
Hannoversche Str 58, 3220 Alfeld, Germany,

Director21 April 1992Active
Hannoversche Strasse 58, Alfeld-Hannover, Germany, D31042

Director30 March 1998Active
Hannoversche Str 58, 31042, Alfeld-Hannover, Germany,

Director21 April 1992Active
14 Stoneleigh Gate, Green Hammerton, York, YO5 8HG

Director30 March 1998Active
115, Mowbray Street, Heaton,, Newcastle Upon Tyne, England, NE6 5PA

Director23 July 2001Active
3 Willows Business Centre, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ

Director01 July 2008Active
Alfeld Hannover, Lower Saxony, Frg, 31042

Director01 July 1993Active
Im Steinkamp 4, Burgwedel, Germany, D30938

Director30 March 1998Active

People with Significant Control

Fagus-Grecon Greton Gmbh & C0 Kg
Notified on:23 April 2022
Status:Active
Country of residence:Germany
Address:58, Hannoversche Strasse, Alfeld, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Kuhfuss
Notified on:21 April 2017
Status:Active
Date of birth:September 1948
Nationality:German
Address:3 Willows Business Centre, Blaydon On Tyne, NE21 4SQ
Nature of control:
  • Significant influence or control
Mr Uwe Kahmann
Notified on:21 April 2017
Status:Active
Date of birth:February 1961
Nationality:German
Address:3 Willows Business Centre, Blaydon On Tyne, NE21 4SQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.