Company NameGreylion Limited
DirectorsAmbrose Eric John Fowler and Edward Marcus Ian Fowler
Company StatusActive
Company Number09206406
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ambrose Eric John Fowler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleatham Villa Cleatham Villa
Scotter
Gainsborough
DN21 3HY
Director NameMr Edward Marcus Ian Fowler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShop House Cleatham
Kirton In Lindsey
Lincolnshire
DN21 4JN
Director NameMr Stephen John Savage
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTownends Accountants Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameMrs Joanna Hilary Wilson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownends Accountants Carlisle Street
Goole
East Yorkshire
DN14 5DX

Location

Registered AddressTownends Accountants
Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 September 2021Cessation of Stephen John Savage as a person with significant control on 20 March 2017 (1 page)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
16 September 2021Cessation of Paul Sharpe as a person with significant control on 20 March 2017 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
15 March 2017Resolutions
  • RES13 ‐ Sub-division 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 March 2017Sub-division of shares on 9 March 2017 (4 pages)
15 March 2017Sub-division of shares on 9 March 2017 (4 pages)
15 March 2017Resolutions
  • RES13 ‐ Sub-division 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Appointment of Mr Edward Marcus Ian Fowler as a director on 7 December 2016 (2 pages)
21 December 2016Appointment of Mr Ambrose Eric John Fowler as a director on 7 December 2016 (2 pages)
21 December 2016Appointment of Mr Edward Marcus Ian Fowler as a director on 7 December 2016 (2 pages)
21 December 2016Termination of appointment of Joanna Hilary Wilson as a director on 7 December 2016 (1 page)
21 December 2016Appointment of Mr Ambrose Eric John Fowler as a director on 7 December 2016 (2 pages)
21 December 2016Termination of appointment of Joanna Hilary Wilson as a director on 7 December 2016 (1 page)
21 December 2016Termination of appointment of Stephen John Savage as a director on 7 December 2016 (1 page)
21 December 2016Termination of appointment of Stephen John Savage as a director on 7 December 2016 (1 page)
8 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
30 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2014Memorandum and Articles of Association (3 pages)
25 September 2014Memorandum and Articles of Association (3 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)