UKBizDB.co.uk

GREY RECYCLING LIMITED

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

This company is commonly known as Grey Recycling Limited. The company was founded 6 years ago and was given the registration number 10823734. The firm's registered office is in HARROW. You can find them at Kenton House, 666 Kenton Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREY RECYCLING LIMITED
Company Number:10823734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kenton House, 666 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 9QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mg Group, 3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director16 June 2017Active
Kenton House, 666 Kenton Road, Harrow, United Kingdom, HA3 9QN

Director29 November 2021Active
Mg Group, 3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director01 March 2022Active

People with Significant Control

Mr Gavin John Russell
Notified on:29 November 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Kenton House, 666 Kenton Road, Harrow, United Kingdom, HA3 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin John Russell Worker
Notified on:29 November 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:3rd Floor, 166 College Road, Harrow, England, HA1 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Caerwyn Geraint Prothero
Notified on:18 June 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Kenton House, 666 Kenton Road, Harrow, United Kingdom, HA3 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Willie John Mcdougall
Notified on:16 June 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Kenton House, 666 Kenton Road, Harrow, United Kingdom, HA3 9QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-11-26Capital

Capital alter shares subdivision.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.