About

Registered Number: 02202008
Date of Incorporation: 03/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 24a Greaves & Ellis Motor Engineers, Harrowbrook Road, Hinckley, LE10 3DJ,

 

Founded in 1987, Greaves & Ellis Ltd are based in Hinckley, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Amarjit Singh 30 June 2003 - 1
SANDHU, Minder Kaur 30 June 2003 - 1
ELLIS, Roger Malcolm N/A 24 July 1995 1
ELLIS, Rosemarie Ann 28 February 1994 24 July 1995 1
GREAVES, Roger Edward N/A 28 February 1994 1
NORRIS, Barry John 24 July 1995 30 June 2003 1
NORRIS, Marion Patricia 24 July 1995 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AD01 - Change of registered office address 19 September 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 03 August 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 12 May 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 18 December 2007
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
363s - Annual Return 01 June 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 29 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 18 May 1994
288 - N/A 11 March 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 20 May 1993
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 22 May 1992
363b - Annual Return 24 June 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 15 August 1989
PUC 5 - N/A 20 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1988
288 - N/A 17 December 1987
288 - N/A 17 December 1987
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.