Warning: file_put_contents(c/4714a30be0d05f85ec0f6fd5cf85c259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grygelorious Ltd, CM20 3NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRYGELORIOUS LTD

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

This company is commonly known as Grygelorious Ltd. The company was founded 6 years ago and was given the registration number 11408238. The firm's registered office is in HARLOW. You can find them at 62 Long Ley, , Harlow, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GRYGELORIOUS LTD
Company Number:11408238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:62 Long Ley, Harlow, Essex, England, CM20 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, High Street, Somersham, Huntingdon, England, PE28 3JB

Director29 March 2022Active
1, Clegg Street, Bacup, United Kingdom, OL13 0RB

Secretary11 June 2018Active
1, Clegg Street, Bacup, United Kingdom, OL13 0RB

Director11 June 2018Active
54, High Street, Somersham, Huntingdon, England, PE28 3JB

Director17 October 2019Active

People with Significant Control

Miss Hannah Stevie Brace
Notified on:29 March 2022
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:54, High Street, Huntingdon, England, PE28 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jay Daryl Woodley
Notified on:17 October 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:54, High Street, Huntingdon, England, PE28 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Roy Bull
Notified on:11 June 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Clegg Street, Bacup, United Kingdom, OL13 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Change account reference date company current extended.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Address

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

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.