About

Registered Number: 03025507
Date of Incorporation: 23/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Two Wells Farm Wotton Road, Iron Acton, Bristol, BS37 9XG

 

Greymatters Technologies Ltd was founded on 23 February 1995 and has its registered office in Bristol. The current directors of this business are listed as Bell, Christopher Reginald, Bell, Penelope Ann at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Christopher Reginald 30 March 1995 17 July 2010 1
BELL, Penelope Ann 19 March 1997 27 August 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 February 2018
MR04 - N/A 20 February 2018
AAMD - Amended Accounts 04 January 2018
AA - Annual Accounts 11 September 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 25 August 2017
SH01 - Return of Allotment of shares 25 August 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 June 2015
CERTNM - Change of name certificate 27 May 2015
CONNOT - N/A 27 May 2015
RESOLUTIONS - N/A 28 March 2015
CONNOT - N/A 28 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 11 June 2010
CERTNM - Change of name certificate 28 May 2010
CONNOT - N/A 28 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
395 - Particulars of a mortgage or charge 26 July 1995
RESOLUTIONS - N/A 25 April 1995
RESOLUTIONS - N/A 25 April 1995
RESOLUTIONS - N/A 25 April 1995
123 - Notice of increase in nominal capital 25 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1995
MEM/ARTS - N/A 25 April 1995
CERTNM - Change of name certificate 18 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.