UKBizDB.co.uk

GREY KINGBIRD LIMITED

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

This company is commonly known as Grey Kingbird Limited. The company was founded 13 years ago and was given the registration number 07456846. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREY KINGBIRD LIMITED
Company Number:07456846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary01 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 February 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director01 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 February 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 April 2019Active

People with Significant Control

Mrs Lucia Takawira
Notified on:26 October 2018
Status:Active
Date of birth:June 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Davina Mary Codd
Notified on:21 February 2018
Status:Active
Date of birth:December 1976
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emma Jayne Morris
Notified on:20 October 2017
Status:Active
Date of birth:February 1989
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Helen Yonas Araya
Notified on:04 August 2017
Status:Active
Date of birth:May 1992
Nationality:Eritrean
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Anthony Keith Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.