UKBizDB.co.uk

GREYCREST LIMITED

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

This company is commonly known as Greycrest Limited. The company was founded 34 years ago and was given the registration number 02503083. The firm's registered office is in MANCHESTER. You can find them at 7 Ramsgate Road, , Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GREYCREST LIMITED
Company Number:02503083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1990
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Ramsgate Road, Manchester, England, M40 2XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ramsgate Road, Manchester, England, M40 2XE

Director27 May 2020Active
1st, Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester, Great Britain, M3 1HE

Corporate Secretary-Active
1st Floor Lord House, 51 Lord Street, Cheetham Hill, M3 1HE

Director01 May 2011Active
1 Culverlands Close, Stanmore, HA7 3AG

Director-Active
1 Culverlands Close, Stanmore, HA7 3AG

Director-Active
Lord House, 51 Lord Street, Manchester, United Kingdom, M3 1HE

Director08 May 2017Active
Lord House, 51 Lord Street, Manchester, England,

Director08 May 2017Active
7, William Lister Close, Manchester, England, M40 1PU

Director19 January 2014Active

People with Significant Control

Mr Christopher Noel Tierney
Notified on:06 April 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:7, Ramsgate Road, Manchester, England, M40 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Address

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

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-05-22Address

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

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.