About

Registered Number: 03449292
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 20 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

 

Greyville Enterprises Ltd was registered on 14 October 1997 and has its registered office in Lichfield, Staffordshire, it's status in the Companies House registry is set to "Active". Greyville Enterprises Ltd has 5 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lea Mark 05 August 2020 - 1
PRITCHARD, Alan Martyn 12 January 1998 05 August 2020 1
PRITCHARD, Jack 27 November 2017 05 August 2020 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Gwyneth 16 August 1999 - 1
OLIVER, Barry Keith 12 January 1998 16 August 1999 1

Filing History

Document Type Date
PSC07 - N/A 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 September 2019
RP04CS01 - N/A 05 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 May 2018
MR04 - N/A 07 April 2018
MR04 - N/A 07 April 2018
AP01 - Appointment of director 11 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
RESOLUTIONS - N/A 02 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 01 April 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1998
363s - Annual Return 09 November 1998
395 - Particulars of a mortgage or charge 13 May 1998
225 - Change of Accounting Reference Date 04 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 29 January 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
CERTNM - Change of name certificate 17 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2008 Fully Satisfied

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Debenture 29 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.