-
GRALYN JOINERY LTD - Highcliffe Ind Estate Bruncliffe Lane, Morley, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07363230
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highcliffe Ind Estate Bruncliffe Lane
- Morley
- Leeds
- West Yorkshire
- LS27 9LR Highcliffe Ind Estate Bruncliffe Lane, Morley, Leeds, West Yorkshire, LS27 9LR UK
Management
- Managing Directors
- TURNER, Grant
- Company secretaries
- TURNER, Grant
- WILSON, Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-02
- Age Of Company 2010-09-02 13 years
- SIC/NACE
- 16230
Ownership
- Beneficial Owners
- Mr Grant Turner
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-12-07
- Last Date: 2022-11-23
-
GRALYN JOINERY LTD Company Description
- GRALYN JOINERY LTD is a ltd registered in United Kingdom with the Company reg no 07363230. Its current trading status is "live". It was registered 2010-09-02. It has declared SIC or NACE codes as "16230". It has 1 director and 2 secretaries. The latest accounts are filed up to 2022-10-31.It can be contacted at Highcliffe Ind Estate Bruncliffe Lane .
Get GRALYN JOINERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gralyn Joinery Ltd - Highcliffe Ind Estate Bruncliffe Lane, Morley, Leeds, West Yorkshire, United Kingdom
- 2010-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRALYN JOINERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-18) - AA
-
capital-name-of-class-of-shares (2023-12-11) - SH08
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-28) - AA
-
confirmation-statement-with-no-updates (2022-11-24) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
-
confirmation-statement-with-updates (2021-11-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-15) - AA
-
appoint-person-secretary-company-with-name-date (2020-12-03) - AP03
-
capital-allotment-shares (2020-12-03) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
liquidation-voluntary-arrangement-completion (2015-01-30) - 1.4
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-10-01) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
mortgage-satisfy-charge-full (2013-05-22) - MR04
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-09-25) - 1.3
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-05-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2012-08-09) - 1.1
-
legacy (2012-05-26) - MG01
-
termination-director-company-with-name (2012-05-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
-
change-account-reference-date-company-previous-extended (2012-03-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
keyboard_arrow_right 2011
-
legacy (2011-10-21) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-02) - NEWINC
-
appoint-person-director-company-with-name (2010-09-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
-
termination-director-company-with-name (2010-10-19) - TM01
-
capital-allotment-shares (2010-10-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-11-23) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-09-02) - AD01
-
capital-allotment-shares (2010-10-04) - SH01