About

Registered Number: 06284846
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 31 Broad Hey, Romiley, Stockport, SK6 4NL,

 

Grycuk Consulting Ltd was registered on 19 June 2007 with its registered office in Stockport. We don't currently know the number of employees at this business. This company has 3 directors listed as Grycuk, Kerry Ann, Grycuk, Paul Andrew, Mellor, Katherine Susanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRYCUK, Paul Andrew 19 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRYCUK, Kerry Ann 11 October 2008 - 1
MELLOR, Katherine Susanne 19 June 2007 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 02 July 2018
CH03 - Change of particulars for secretary 10 October 2017
PSC04 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 June 2016
AA01 - Change of accounting reference date 11 January 2016
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.