UKBizDB.co.uk

GREYS ACQUISITIONS LIMITED

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

This company is commonly known as Greys Acquisitions Limited. The company was founded 16 years ago and was given the registration number 06357988. The firm's registered office is in BRISTOL. You can find them at Unit1 Novers Hill Trading Estate, Bedminster, Bristol, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GREYS ACQUISITIONS LIMITED
Company Number:06357988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit1 Novers Hill Trading Estate, Bedminster, Bristol, BS3 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit1, Novers Hill Trading Estate, Bedminster, Bristol, England, BS3 5QY

Secretary27 June 2013Active
138, Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7PT

Director09 October 2007Active
Unit1, Novers Hill Trading Estate, Bedminster, Bristol, BS3 5QY

Director08 January 2018Active
8 Ballybride, Ballybride Road, Rathmichael, Ireland, IRISH

Secretary09 October 2007Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary31 August 2007Active
100 St Gabriel's, Johnstown Road, Cabinteely, Dublin 18, Ireland,

Director09 October 2007Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director31 August 2007Active

People with Significant Control

Mr Anthony David Farquharson
Notified on:08 January 2018
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit1, Novers Hill Trading Estate, Bristol, BS3 5QY
Nature of control:
  • Significant influence or control
Mr Brian Patrick Molloy
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:Irish
Address:Unit1, Novers Hill Trading Estate, Bristol, BS3 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Farquharson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit1, Novers Hill Trading Estate, Bristol, BS3 5QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-22Capital

Capital cancellation shares.

Download
2019-10-22Capital

Capital return purchase own shares.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.