GREY RECYCLING LIMITED
Status | ACTIVE |
Company No. | 10823734 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREY RECYCLING LIMITED is an active private limited company with number 10823734. It was incorporated 6 years, 10 months, 13 days ago, on 16 June 2017. The company address is 3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Second filing of confirmation statement with made up date
Date: 26 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-15
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-15
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin John Russell Worker
Termination date: 2024-01-29
Documents
Confirmation statement
Date: 05 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Original description: 15/06/23 Statement of Capital gbp 0.01
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin John Russell Worker
Change date: 2023-06-15
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-15
Officer name: Mr Willie John Mcdougall
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-04
Old address: Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN United Kingdom
New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin John Russell Worker
Appointment date: 2022-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-29
Psc name: Gavin John Russell Worker
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Gavin John Russell
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin John Russell
Termination date: 2022-03-01
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Willie John Mcdougall
Change date: 2021-11-29
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-29
Psc name: Gavin John Russell
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin John Russell
Appointment date: 2021-11-29
Documents
Capital alter shares subdivision
Date: 26 Nov 2021
Action Date: 16 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-16
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 13 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caerwyn Geraint Prothero
Cessation date: 2021-02-13
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 13 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-13
Psc name: Mr Willie John Mcdougall
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-18
Psc name: Caerwyn Geraint Prothero
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr Willie John Mcdougall
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Some Companies
FLAT 11,BOURNEMOUTH,BH4 8HS
Number: | 06027535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARISARINA INTERNATIONAL LIMITED
TICKTON LODGE,CLEVEDON,BS21 7NR
Number: | 10946156 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STONEYCROFT,TRING,HP23 5RL
Number: | 09952317 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,TELFORD,TF8 7AD
Number: | 10743841 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SPRINGFIELD ROAD,LONDON,N11 1SP
Number: | 11495584 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORWAY GATE,LONDON,SE16 7TR
Number: | 09566969 |
Status: | ACTIVE |
Category: | Public Limited Company |