About

Registered Number: 07363588
Date of Incorporation: 02/09/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 38d Greendale Business Park, Woodbury Salterton, Exeter, Devon, EX5 1EW,

 

Based in Exeter, Devon, E A Grey Civil Engineering Solutions Ltd was setup in 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed as Ford, Glynn, Grey, Edward Alan, Marshall, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Glynn 01 December 2016 - 1
GREY, Edward Alan 02 September 2010 - 1
MARSHALL, Andrew 01 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 14 November 2019
DS02 - Withdrawal of striking off application by a company 08 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 13 May 2019
MR04 - N/A 01 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 08 May 2018
MR04 - N/A 27 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 August 2017
CVA4 - N/A 16 August 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2017
MA - Memorandum and Articles 23 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
RP04SH01 - N/A 22 December 2016
AD01 - Change of registered office address 12 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
MR04 - N/A 05 December 2016
SH01 - Return of Allotment of shares 25 October 2016
SH01 - Return of Allotment of shares 24 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 22 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2016
AA - Annual Accounts 11 March 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 01 July 2015
1.1 - Report of meeting approving voluntary arrangement 14 January 2015
AR01 - Annual Return 19 September 2014
MR01 - N/A 08 September 2014
AA - Annual Accounts 09 April 2014
AD01 - Change of registered office address 08 April 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 23 October 2013
MR01 - N/A 22 June 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

All assets debenture 29 September 2011 Fully Satisfied

N/A

Debenture 01 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.