Greylin Engineering Limited

General information

Name:

Greylin Engineering Ltd

Office Address:

Tofts Farm Ind Est Hartlepool TS25 2BS Cleveland

Number: 01256479

Incorporation date: 1976-04-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01256479 is a reg. no. assigned to Greylin Engineering Limited. It was registered as a Private Limited Company on 1976/04/30. It has been operating in this business for the last 48 years. The company may be found at Tofts Farm Ind Est Hartlepool in Cleveland. The company's area code assigned to this place is TS25 2BS. This business's classified under the NACE and SIC code 28290 which means Manufacture of other general-purpose machinery n.e.c.. The company's latest filed accounts documents cover the period up to 2023-07-01 and the most recent annual confirmation statement was released on 2023-10-27.

2 transactions have been registered in 2015 with a sum total of £1,026. In 2014 there was a similar number of transactions (exactly 3) that added up to £1,772. The Council conducted 3 transactions in 2013, this added up to £2,457. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £8,876. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase - Vehicle Parts, Purchase - Building/construction and Purchase - General Office Equipment.

Richard I. and Kenneth I. are the company's directors and have been monitoring progress towards achieving the objectives and policies for 5 years.

Financial data based on annual reports

Company staff

Richard I.

Role: Director

Appointed: 20 November 2019

Latest update: 15 March 2024

Kenneth I.

Role: Director

Appointed: 31 October 1991

Latest update: 15 March 2024

People with significant control

Kenneth I. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Florence I.
Notified on 6 April 2016
Ceased on 29 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard I.
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 01 July 2023
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-07-02
End Date For Period Covered By Report 2013-07-01
Date Approval Accounts 11 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-02
Annual Accounts
Start Date For Period Covered By Report 2014-07-02
Annual Accounts
Start Date For Period Covered By Report 2015-07-02
Annual Accounts
Start Date For Period Covered By Report 2016-07-02
Annual Accounts
Start Date For Period Covered By Report 2017-07-02
End Date For Period Covered By Report 2018-07-01
Annual Accounts
Start Date For Period Covered By Report 2018-07-02
End Date For Period Covered By Report 2019-07-01
Annual Accounts
Start Date For Period Covered By Report 2019-07-02
End Date For Period Covered By Report 2020-07-01
Annual Accounts
Start Date For Period Covered By Report 2020-07-02
End Date For Period Covered By Report 2021-07-01
Annual Accounts
Start Date For Period Covered By Report 2021-07-02
End Date For Period Covered By Report 2022-07-01
Annual Accounts
Start Date For Period Covered By Report 2022-07-02
End Date For Period Covered By Report 2023-07-01
Annual Accounts 20 November 2014
End Date For Period Covered By Report 2014-07-01
Date Approval Accounts 20 November 2014
Annual Accounts 11 November 2015
End Date For Period Covered By Report 2015-07-01
Date Approval Accounts 11 November 2015
Annual Accounts 12 September 2016
End Date For Period Covered By Report 2016-07-01
Date Approval Accounts 12 September 2016
Annual Accounts
End Date For Period Covered By Report 2017-07-01

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 1st July 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hartlepool Borough Council 2 £ 1 026.00
2015-03-18 18/03/2015_516 £ 514.00 Purchase - Vehicle Parts
2015-04-24 24/04/15_509 £ 512.00 Purchase - Vehicle Parts
2014 Hartlepool Borough Council 3 £ 1 772.00
2014-06-13 BAC0521980 £ 1 060.00 Purchase-vehicle Parts
2014-05-16 BAC0516240 £ 395.00 Purchase-vehicle Parts
2013 Hartlepool Borough Council 3 £ 2 457.00
2013-07-31 BAC0457396 £ 1 490.00 Purchase-vehicle Parts
2013-06-26 BAC0451086 £ 671.00 Purchase-vehicle Parts
2012 Hartlepool Borough Council 3 £ 1 864.00
2012-07-10 BAC0376871 £ 920.00 Purchase-vehicle Parts
2012-04-13 BAC0354946 £ 679.00 Purchase - Vehicle Parts
2011 Hartlepool Borough Council 1 £ 585.00
2011-09-30 BAC0311062 £ 585.00 Purchase - Building/construction
2010 Hartlepool Borough Council 2 £ 1 172.00
2010-05-18 BAC0198273 £ 607.00 Purchase - General Office Equipment
2010-04-07 BAC0188951 £ 565.00 Purchase - General Office Equipment

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
48
Company Age

Similar companies nearby

Closest companies