About

Registered Number: 02620554
Date of Incorporation: 14/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Altrincham, Cheshire, Grayrentals Ltd was established in 1991. We don't currently know the number of employees at Grayrentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Scott 17 July 2015 - 1
FURNIVAL, Michael Robert 17 July 2015 - 1
HALSALL, Susan 17 July 2015 - 1
MOODY, Terry Stephen 25 July 1991 - 1
GRAY, Cherrie Ann 25 July 1991 29 June 2012 1
GRAY, Gavin Robin 25 July 1991 17 July 2015 1
SHI, Lei 17 July 2015 01 August 2018 1
ZHANG, Ying 17 July 2015 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 16 January 2020
MR01 - N/A 28 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 March 2019
MR01 - N/A 07 February 2019
MR04 - N/A 05 February 2019
MR01 - N/A 20 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
PSC02 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
SH19 - Statement of capital 16 July 2018
CAP-SS - N/A 16 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
CS01 - N/A 20 June 2018
MR04 - N/A 29 May 2018
MR01 - N/A 18 April 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 07 March 2018
PSC08 - N/A 30 January 2018
PSC09 - N/A 30 January 2018
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 05 May 2016
RESOLUTIONS - N/A 02 February 2016
MA - Memorandum and Articles 02 February 2016
SH01 - Return of Allotment of shares 27 July 2015
RESOLUTIONS - N/A 24 July 2015
RESOLUTIONS - N/A 21 July 2015
MAR - Memorandum and Articles - used in re-registration 21 July 2015
CERT10 - Re-registration of a company from public to private 21 July 2015
RR02 - Application by a public company for re-registration as a private limited company 21 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP04 - Appointment of corporate secretary 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 June 2014
MR01 - N/A 19 April 2014
MR01 - N/A 08 April 2014
MR01 - N/A 08 April 2014
MR01 - N/A 25 March 2014
MR01 - N/A 25 March 2014
MR01 - N/A 18 February 2014
MR01 - N/A 31 January 2014
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
CH01 - Change of particulars for director 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 27 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 19 May 2010
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 09 March 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 12 December 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
CERT7 - Re-registration of a company from private to public with a change of name 26 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
AUDS - Auditor's statement 26 July 2005
AUDR - Auditor's report 26 July 2005
BS - Balance sheet 26 July 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 26 July 2005
43(3) - Application by a private company for re-registration as a public company 26 July 2005
MAR - Memorandum and Articles - used in re-registration 26 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 01 October 1996
363b - Annual Return 19 July 1996
AA - Annual Accounts 28 September 1995
363b - Annual Return 14 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 15 August 1994
AA - Annual Accounts 12 August 1994
363b - Annual Return 22 July 1993
363(287) - N/A 22 July 1993
395 - Particulars of a mortgage or charge 02 June 1993
AA - Annual Accounts 26 March 1993
AA - Annual Accounts 05 November 1992
288 - N/A 26 August 1992
363s - Annual Return 18 August 1992
288 - N/A 14 August 1992
RESOLUTIONS - N/A 28 July 1992
RESOLUTIONS - N/A 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
287 - Change in situation or address of Registered Office 27 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1992
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
MEM/ARTS - N/A 12 September 1991
CERTNM - Change of name certificate 12 August 1991
288 - N/A 08 August 1991
123 - Notice of increase in nominal capital 08 August 1991
NEWINC - New incorporation documents 14 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 04 February 2019 Outstanding

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 16 April 2018 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 29 March 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 17 March 2014 Outstanding

N/A

A registered charge 12 February 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Mortgage 31 December 2012 Fully Satisfied

N/A

Mortgage 28 December 2012 Outstanding

N/A

Mortgage 29 November 2012 Outstanding

N/A

Mortgage 22 November 2012 Fully Satisfied

N/A

Mortgage 01 November 2012 Fully Satisfied

N/A

Mortgage 29 October 2012 Fully Satisfied

N/A

Mortgage 24 October 2012 Fully Satisfied

N/A

Mortgage 23 October 2012 Outstanding

N/A

Mortgage 05 October 2012 Fully Satisfied

N/A

Mortgage 03 October 2012 Outstanding

N/A

Assignment and charge of hire agreements 03 October 2012 Outstanding

N/A

Legal charge 07 February 2006 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 12 March 2004 Outstanding

N/A

Master agreement 03 July 1995 Fully Satisfied

N/A

Debenture 25 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.