About

Registered Number: 07715034
Date of Incorporation: 22/07/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1 Bailey Court, Colburn Business Park, Richmond, North Yorkshire, DL9 4QL,

 

Gsc Grays Ltd was registered on 22 July 2011 and has its registered office in Richmond, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David Paul 26 September 2011 - 1
GILLHESPY, Calum Richard 26 September 2011 - 1
SULLIVAN, Robert James 10 July 2017 - 1
ARUNDEL, James Christopher 26 September 2011 06 May 2020 1
LEONARD, Timothy Peter 01 January 2016 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, David Paul 26 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 08 November 2018
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 01 August 2016
RESOLUTIONS - N/A 18 April 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
SH03 - Return of purchase of own shares 24 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 15 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
RESOLUTIONS - N/A 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
SH08 - Notice of name or other designation of class of shares 11 October 2011
AP03 - Appointment of secretary 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA01 - Change of accounting reference date 26 September 2011
AD01 - Change of registered office address 26 September 2011
CERTNM - Change of name certificate 24 August 2011
NEWINC - New incorporation documents 22 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.