General information

Name:

Graymu Products Ltd

Office Address:

8 Surtees Grove Fenton ST4 3HH Stoke-on-trent

Number: 08221525

Incorporation date: 2012-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was started is Thu, 20th Sep 2012. Registered under company registration number 08221525, this firm is considered a Private Limited Company. You may visit the office of this company during its opening times at the following address: 8 Surtees Grove Fenton, ST4 3HH Stoke-on-trent. 2 years ago the firm changed its registered name from Vaper-stall to Graymu Products Limited. The firm's Standard Industrial Classification Code is 47190 and has the NACE code: Other retail sale in non-specialised stores. Graymu Products Ltd released its account information for the financial year up to 2022-03-31. The company's most recent confirmation statement was released on 2023-02-10.

Currently, this limited company is directed by 1 managing director: Steve B., who was arranged to perform management duties 12 years ago. This limited company had been governed by Sharon T. until April 2019.

Steven B. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Graymu Products Limited 2022-02-10
  • Vaper-stall Ltd 2012-09-20

Financial data based on annual reports

Company staff

Steve B.

Role: Director

Appointed: 20 September 2012

Latest update: 19 February 2024

People with significant control

Steven B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-09-20
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 5 December 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 February 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 4 January 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 17 February 2017
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Saturday 10th February 2024 (CS01)
filed on: 15th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 31090 : Manufacture of other furniture
11
Company Age

Similar companies nearby

Closest companies