Greys Packaging Limited BEDMINSTER


Greys Packaging started in year 1989 as Private Limited Company with registration number 02402402. The Greys Packaging company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bedminster at Unit 1 Novers Hill Trading. Postal code: BS3 5QY.

Currently there are 2 directors in the the company, namely Anthony F. and Andrew F.. In addition one secretary - Deryl T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greys Packaging Limited Address / Contact

Office Address Unit 1 Novers Hill Trading
Office Address2 Estate
Town Bedminster
Post code BS3 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402402
Date of Incorporation Mon, 10th Jul 1989
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Anthony F.

Position: Director

Appointed: 08 January 2018

Deryl T.

Position: Secretary

Appointed: 01 March 2003

Andrew F.

Position: Director

Appointed: 03 October 1997

Martin P.

Position: Director

Appointed: 17 December 2001

Resigned: 23 June 2003

Timothy C.

Position: Director

Appointed: 17 December 2001

Resigned: 31 August 2006

Martin P.

Position: Secretary

Appointed: 17 December 2001

Resigned: 01 March 2003

Bernard R.

Position: Director

Appointed: 02 December 1999

Resigned: 17 December 2001

Martin P.

Position: Secretary

Appointed: 30 September 1999

Resigned: 17 December 2001

Charles L.

Position: Director

Appointed: 01 February 1999

Resigned: 07 April 2006

Frederick R.

Position: Director

Appointed: 03 October 1997

Resigned: 07 May 2003

Michael J.

Position: Secretary

Appointed: 03 October 1997

Resigned: 30 September 1999

Brian M.

Position: Director

Appointed: 03 October 1997

Resigned: 16 November 2021

Veronica J.

Position: Director

Appointed: 17 February 1991

Resigned: 03 October 1997

Michael J.

Position: Director

Appointed: 17 February 1991

Resigned: 30 September 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Andrew F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Greys Acquisitions Limited that put Bristol, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Anthony F., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Greys Acquisitions Limited

Unit 1 Novers Hill Trading Estate, Bedminster, Bristol, BS3 5QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06357988
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anthony F.

Notified on 8 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements