About

Registered Number: 05543511
Date of Incorporation: 23/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN

 

Having been setup in 2005, Greys Exports Ltd has its registered office in Romsey in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mike 23 August 2005 30 September 2006 1
DAVIES, Neil 23 August 2005 30 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 19 January 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 04 July 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
RESOLUTIONS - N/A 11 October 2010
MEM/ARTS - N/A 11 October 2010
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 07 April 2010
MG01 - Particulars of a mortgage or charge 30 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 December 2007
395 - Particulars of a mortgage or charge 20 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 06 February 2007
RESOLUTIONS - N/A 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
363s - Annual Return 19 September 2006
225 - Change of Accounting Reference Date 12 September 2006
CERTNM - Change of name certificate 21 June 2006
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2010 Fully Satisfied

N/A

Guarantee & debenture 19 November 2009 Outstanding

N/A

Guarantee & debenture 12 November 2007 Outstanding

N/A

Guarantee and debenture 22 November 2006 Fully Satisfied

N/A

Guarantee & debenture 03 April 2006 Fully Satisfied

N/A

Deed of charge over credit balances 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.