UKBizDB.co.uk

GREYS PACKAGING LIMITED

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

This company is commonly known as Greys Packaging Limited. The company was founded 34 years ago and was given the registration number 02402402. The firm's registered office is in BEDMINSTER. You can find them at Unit 1 Novers Hill Trading, Estate, Bedminster, Bristol. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GREYS PACKAGING LIMITED
Company Number:02402402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 1 Novers Hill Trading, Estate, Bedminster, Bristol, BS3 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Fitzharding Road, Pill, Bristol, United Kingdom, BS20 0EH

Secretary01 March 2003Active
138, Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7PT

Director03 October 1997Active
Unit 1 Novers Hill Trading, Estate, Bedminster, BS3 5QY

Director08 January 2018Active
The Lodge Cote Drive, Durdham Down, Bristol, BS9 3UP

Secretary03 October 1997Active
The Lodge Cote Drive, Durdham Down, Bristol, BS9 3UP

Secretary-Active
35 Church Ground, South Marston, Swindon, SN3 4FL

Secretary30 September 1999Active
Kelowna, St. Hilary, Cowbridge, CF71 7DP

Secretary17 December 2001Active
Stable Cottage, Stanton St. Quintin, Chippenham, SN14 6DQ

Director17 December 2001Active
The Lodge Cote Drive, Durdham Down, Bristol, BS9 3UP

Director-Active
The Lodge Cote Drive, Durdham Down, Bristol, BS9 3UP

Director-Active
The Bell House, Luckington, Malmesbury, SN14 6NT

Director01 February 1999Active
100 St Gabriel's, Johnstown Road, Cabinteely, Dublin 18, Ireland,

Director03 October 1997Active
Kelowna, St. Hilary, Cowbridge, CF71 7DP

Director17 December 2001Active
49 Lexden Road, Colchester, CO3 3PY

Director03 October 1997Active
19 Downfield Road, Clifton, Bristol, BS8 2TJ

Director02 December 1999Active

People with Significant Control

Mr Anthony David Farquharson
Notified on:08 January 2018
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 1 Novers Hill Trading, Bedminster, BS3 5QY
Nature of control:
  • Significant influence or control
Greys Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Novers Hill Trading Estate, Bristol, England, BS3 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Farquharson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 1 Novers Hill Trading, Bedminster, BS3 5QY
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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.