Greyville Enterprises Limited

DataGardener
greyville enterprises limited
in administration
Small

Greyville Enterprises Limited

03449292Private Limited With Share Capital

Unit 8 The Aquarium Building, King Street, Reading, RG12AN
Incorporated

14/10/1997

Company Age

28 years

Directors

1

Employees

22

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Greyville Enterprises Limited (03449292) is a private limited with share capital incorporated on 14/10/1997 (28 years old) and registered in reading, RG12AN. The company operates under SIC code 46760 - wholesale of other intermediate products.

Greyville enterprises limited is a wholesale company and importer of bicycles and bicycle parts based out of redditch, united kingdom.

Private Limited With Share Capital
SIC: 46760
Small
Incorporated 14/10/1997
RG12AN
22 employees

Financial Overview

Total Assets

£3.72M

Liabilities

£3.01M

Net Assets

£712.4K

Cash

£55.9K

Key Metrics

22

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2026
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-09-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:18-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Legacy
Category:Miscellaneous
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:03-01-2018
Resolution
Category:Resolution
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Legacy
Category:Return
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Mortgage
Date:14-11-2008
Legacy
Category:Mortgage
Date:26-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2008
Legacy
Category:Annual Return
Date:25-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2007
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006
Legacy
Category:Mortgage
Date:01-04-2006
Legacy
Category:Annual Return
Date:14-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2005
Legacy
Category:Annual Return
Date:09-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2004
Legacy
Category:Annual Return
Date:28-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2003
Legacy
Category:Annual Return
Date:29-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2002
Legacy
Category:Annual Return
Date:18-10-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2001
Legacy
Category:Annual Return
Date:24-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2000
Legacy
Category:Annual Return
Date:12-10-1999
Legacy
Category:Officers
Date:24-08-1999

Import / Export

Imports
12 Months1
60 Months47
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date11/09/2024
Latest Accounts31/12/2023

Trading Addresses

Monomark House, 27 Old Gloucester Street, London, WC1N3AX
Unit 8, The Aquarium Building, King Street, Reading, RG12ANRegistered

Contact

01543251328
jobs@greyville.comsales@greyville.com
greyville.com
Unit 8 The Aquarium Building, King Street, Reading, RG12AN