Check the

GREYLAND PLASTICS LIMITED

Company
GREYLAND PLASTICS LIMITED (02759449)

GREYLAND PLASTICS

Phone: 01386 421 422
A⁺ rating

KEY FINANCES

Year
2017
Assets
£134.84k ▼ £-4.66k (-3.34 %)
Cash
£0k ▼ £-71.71k (-100.00 %)
Liabilities
£54.97k ▼ £-50.75k (-48.01 %)
Net Worth
£79.87k ▲ £46.09k (136.41 %)

REGISTRATION INFO

Company name
GREYLAND PLASTICS LIMITED
Company number
02759449
VAT
GB589455674
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
greylandplastics.co.uk
Phones
01386 421 422
01386 421 423
Registered Address
GREYLANDS,
LAURELS RD,
OFFENHAM,
EVESHAM WORCESTERSHIRE,
WR11 8RE

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2

See Also


Last update 2018

GREYLAND PLASTICS LIMITED DIRECTORS

William David Newman

  Acting
Appointed
27 October 1992
Role
Secretary
Address
Greylands, Laurels Road, Offenham, Evesham, Worcestershire, WR11 8RE
Name
NEWMAN, William David

Deborah Charlotte Newman

  Acting PSC
Appointed
27 October 1992
Occupation
Director Of Company
Role
Director
Age
65
Nationality
British
Address
Greylands Laurels Road, Offenham, Evesham, Worcestershire, WR11 8RE
Country Of Residence
England
Name
NEWMAN, Deborah Charlotte
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William David Newman

  Acting PSC
Appointed
27 October 1992
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Greylands, Laurels Road, Offenham, Evesham, Worcestershire, WR11 8RE
Country Of Residence
England
Name
NEWMAN, William David
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FIRST SECRETARIES LIMITED

  Resigned
Appointed
27 October 1992
Resigned
27 October 1993
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.