-
GRAYTON LIMITED - Stanley House, Falkland Way, Barton Upon Humber, DN18 5RL, United Kingdom
Company Information
- Company registration number
- 10436396
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stanley House
- Falkland Way
- Barton Upon Humber
- DN18 5RL Stanley House, Falkland Way, Barton Upon Humber, DN18 5RL UK
Management
- Managing Directors
- MARSHALL, Richard William David
- MEALE, Carl James
- O'SULLIVAN, Peter Damien
- SOUTHEE, Richard James
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-10-19
- Age Of Company 2016-10-19 7 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- -
- Grayton Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GRAYTON MECHANICAL AND FABRICATION SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-18
- Last Date: 2024-01-04
-
GRAYTON LIMITED Company Description
- GRAYTON LIMITED is a ltd registered in United Kingdom with the Company reg no 10436396. Its current trading status is "live". It was registered 2016-10-19. It was previously called GRAYTON MECHANICAL AND FABRICATION SERVICES LIMITED. It has declared SIC or NACE codes as "71129". It has 4 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Stanley House .
Get GRAYTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grayton Limited - Stanley House, Falkland Way, Barton Upon Humber, DN18 5RL, United Kingdom
- 2016-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRAYTON LIMITED 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 2024
-
confirmation-statement-with-updates (2024-01-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-04) - CS01
-
accounts-with-accounts-type-full (2023-05-04) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-05) - AA
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
cessation-of-a-person-with-significant-control (2022-06-14) - PSC07
-
capital-name-of-class-of-shares (2022-09-23) - SH08
-
resolution (2022-09-24) - RESOLUTIONS
-
memorandum-articles (2022-09-24) - MA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
second-filing-capital-allotment-shares (2021-04-01) - RP04SH01
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
second-filing-capital-allotment-shares (2021-04-28) - RP04SH01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-12-01) - SH01
-
appoint-person-director-company-with-name-date (2020-12-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
change-person-director-company-with-change-date (2020-03-26) - CH01
-
resolution (2020-12-02) - RESOLUTIONS
-
memorandum-articles (2020-12-02) - MA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-04-23) - SH01
-
resolution (2019-01-16) - RESOLUTIONS
-
capital-allotment-shares (2019-03-06) - SH01
-
notification-of-a-person-with-significant-control (2019-03-06) - PSC02
-
confirmation-statement-with-updates (2019-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
resolution (2019-04-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-04-23) - AP01
-
confirmation-statement-with-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-01-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
resolution (2018-12-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
mortgage-satisfy-charge-full (2018-12-20) - MR04
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
confirmation-statement-with-updates (2018-11-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-13) - MR01
-
incorporation-company (2016-10-19) - NEWINC