About

Registered Number: 05019248
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 13 Gaythorne Terrace, Hipperholme, Halifax, West Yorkshire, HX3 8JS

 

Based in West Yorkshire, Grayhound Installations Ltd was founded on 19 January 2004. We don't currently know the number of employees at this organisation. Gray, Adrian Stephen, Gray, Angela Mae are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Adrian Stephen 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Angela Mae 22 January 2004 28 January 2013 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.