About

Registered Number: 03726840
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 7 Bluebell Drive, Lower Stondon, Henlow, Bedfordshire, SG16 6NN

 

Based in Bedfordshire, Gregory Drylining Ltd was founded on 04 March 1999, it has a status of "Active". We don't know the number of employees at this organisation. Gregory, Mary, Gregory, Jay, Gregory, Ian, Gregory, Kim Michele are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Jay 30 September 2016 - 1
GREGORY, Kim Michele 04 March 1999 17 May 2003 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Mary 03 November 2005 - 1
GREGORY, Ian 04 March 1999 17 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 01 March 2003
363a - Annual Return 08 February 2003
363a - Annual Return 08 February 2003
363a - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 19 June 2000
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.