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.
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 | : |
|
Registered Address | : | 62 Long Ley, Harlow, Essex, England, CM20 3NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, High Street, Somersham, Huntingdon, England, PE28 3JB | Director | 29 March 2022 | Active |
1, Clegg Street, Bacup, United Kingdom, OL13 0RB | Secretary | 11 June 2018 | Active |
1, Clegg Street, Bacup, United Kingdom, OL13 0RB | Director | 11 June 2018 | Active |
54, High Street, Somersham, Huntingdon, England, PE28 3JB | Director | 17 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Change account reference date company current extended. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-26 | Gazette | Gazette filings brought up to date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.