About

Registered Number: 06517922
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX,

 

Greywood Technology Ltd was registered on 28 February 2008. The current directors of this company are listed as Holmes, Claire, Liddicott, Paul Michael, Hcs Secretarial Limited, Hanover Directors Limited in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDICOTT, Paul Michael 03 March 2008 - 1
HANOVER DIRECTORS LIMITED 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Claire 03 March 2008 - 1
HCS SECRETARIAL LIMITED 28 February 2008 28 February 2008 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 16 November 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH01 - Change of particulars for director 22 September 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.