Company NameGrey Recycling Limited
DirectorWillie John McDougall
Company StatusActive
Company Number10823734
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willie John McDougall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressMg Group 3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gavin John Russell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Gavin John Russell Worker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMg Group 3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

9 February 2024Second filing of Confirmation Statement dated 15 June 2022 (3 pages)
7 February 2024Termination of appointment of Gavin John Russell Worker as a director on 29 January 2024 (1 page)
5 July 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
5 July 2023Director's details changed for Mr Gavin John Russell Worker on 15 June 2023 (2 pages)
5 July 2023Director's details changed for Mr Willie John Mcdougall on 15 June 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 August 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 4 August 2022 (1 page)
4 August 2022Confirmation statement made on 15 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2024
(4 pages)
2 March 2022Appointment of Mr Gavin John Russell Worker as a director on 1 March 2022 (2 pages)
1 March 2022Notification of Gavin John Russell Worker as a person with significant control on 29 November 2021 (2 pages)
1 March 2022Cessation of Gavin John Russell as a person with significant control on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Gavin John Russell as a director on 1 March 2022 (1 page)
16 February 2022Appointment of Mr Gavin John Russell as a director on 29 November 2021 (2 pages)
16 February 2022Change of details for Mr Willie John Mcdougall as a person with significant control on 29 November 2021 (2 pages)
16 February 2022Notification of Gavin John Russell as a person with significant control on 29 November 2021 (2 pages)
26 November 2021Sub-division of shares on 16 August 2021 (4 pages)
17 November 2021Change of details for Mr Willie John Mcdougall as a person with significant control on 13 February 2021 (2 pages)
17 November 2021Cessation of Caerwyn Geraint Prothero as a person with significant control on 13 February 2021 (1 page)
27 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 July 2019Change of details for Mr Willie John Mcdougall as a person with significant control on 18 June 2019 (2 pages)
17 July 2019Notification of Caerwyn Geraint Prothero as a person with significant control on 18 June 2019 (2 pages)
1 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 10
(25 pages)
16 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 10
(25 pages)