Graysons Freight Services Limited

DataGardener
live
Micro

Graysons Freight Services Limited

01493008Private Limited With Share Capital

12 Helmet Row, London, EC1V3QJ
Incorporated

23/04/1980

Company Age

46 years

Directors

1

Employees

4

SIC Code

46342

Risk

high risk

Company Overview

Registration, classification & business activity

Graysons Freight Services Limited (01493008) is a private limited with share capital incorporated on 23/04/1980 (46 years old) and registered in london, EC1V3QJ. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 23/04/1980
EC1V3QJ
4 employees

Financial Overview

Total Assets

£1.19M

Liabilities

£1.03M

Net Assets

£166.1K

Est. Turnover

£60.92M

AI Estimated
Unreported
Cash

£19.4K

Key Metrics

4

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2010
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-11-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-05-2008
Legacy
Category:Annual Return
Date:14-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Mortgage
Date:01-09-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-05-2007
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-04-2006
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2005
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:09-01-2004
Legacy
Category:Mortgage
Date:17-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2003
Legacy
Category:Mortgage
Date:11-03-2003
Legacy
Category:Annual Return
Date:13-01-2003
Legacy
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:27-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2001
Legacy
Category:Annual Return
Date:04-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2000
Legacy
Category:Annual Return
Date:11-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-1999
Legacy
Category:Mortgage
Date:08-05-1999

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months42

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date29/03/2025
Latest Accounts30/06/2024

Trading Addresses

4 Hollands Road, Haverhill, Suffolk, CB98PP
12 Helmet Row, London, EC1V3QJRegistered
Unit B Porten Way Commerce Park, Laporte Way, Luton, Bedfordshire, LU48RJ
12 Helmet Row, London, EC1V3QJRegistered

Contact

01440762558
graysons.net
12 Helmet Row, London, EC1V3QJ