About

Registered Number: 01359615
Date of Incorporation: 23/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 115 Roebuck Road, Chessington, Surrey, KT9 1EU,

 

Having been setup in 1978, Grayston Engineering Ltd have registered office in Chessington, it's status at Companies House is "Active". There are 4 directors listed as Seabold, Alison Jane, Seabold, Nigel Paul, Seabold, Joyce Eleanor, Seabold, Clive David for Grayston Engineering Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABOLD, Nigel Paul 18 October 1999 - 1
SEABOLD, Clive David N/A 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SEABOLD, Alison Jane 28 January 2008 - 1
SEABOLD, Joyce Eleanor N/A 28 January 2008 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 01 February 2019
MR04 - N/A 16 February 2018
MR04 - N/A 16 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 09 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 08 October 2002
AUD - Auditor's letter of resignation 01 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 09 October 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 06 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 10 October 1995
AUD - Auditor's letter of resignation 16 August 1995
AA - Annual Accounts 01 March 1995
363x - Annual Return 11 January 1995
363(190) - N/A 11 January 1995
287 - Change in situation or address of Registered Office 20 December 1994
395 - Particulars of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 24 September 1994
AA - Annual Accounts 08 March 1994
363x - Annual Return 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1993
363x - Annual Return 07 December 1992
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 14 November 1991
363x - Annual Return 14 November 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 23 March 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 1994 Fully Satisfied

N/A

Debenture 15 September 1994 Fully Satisfied

N/A

Legal charge 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.