Background WavePink WaveYellow Wave

GRAYSHOT CONSTRUCTION U.K. LIMITED (02880366)

GRAYSHOT CONSTRUCTION U.K. LIMITED (02880366) is an active UK company. incorporated on 14 December 1993. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. GRAYSHOT CONSTRUCTION U.K. LIMITED has been registered for 32 years. Current directors include HULME, Martin Neil.

Company Number
02880366
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
The Bungalow Rappax Road, Altrincham, WA15 0NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
HULME, Martin Neil
SIC Codes
55209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSHOT CONSTRUCTION U.K. LIMITED

GRAYSHOT CONSTRUCTION U.K. LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. GRAYSHOT CONSTRUCTION U.K. LIMITED was registered 32 years ago.(SIC: 55209, 68310)

Status

active

Active since 32 years ago

Company No

02880366

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025
Contact
Address

The Bungalow Rappax Road Hale Altrincham, WA15 0NR,

Previous Addresses

220 Ashley Road Hale Altrincham Cheshire WA15 9SR England
From: 4 May 2012To: 10 October 2013
2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom
From: 14 December 1993To: 4 May 2012
Timeline

3 key events • 1993 - 2012

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Sept 12
Director Left
Sept 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HULME, Martin Neil

Active
Rappax Road, AltrinchamWA15 0NR
Secretary
Appointed 20 Dec 1993

HULME, Martin Neil

Active
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955
Director
Appointed 15 Dec 2011

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 14 Dec 1993

HULME, George

Resigned
15 Mellor Drive, BuryBL9 9NQ
Born April 1923
Director
Appointed 20 Dec 1993
Resigned 10 Jul 1995

HULME, Penelope Celeste

Resigned
2, AltrinchamWA15 0NR
Born January 1963
Director
Appointed 20 Dec 1993
Resigned 28 Sept 2012

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 14 Dec 1993
Resigned 14 Dec 1993

Persons with significant control

1

Mr Martin Neil Hulme

Active
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Dissolution Voluntary Strike Off Suspended
10 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2025
DS01DS01
Accounts With Accounts Type Unaudited Abridged
14 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
5 January 2009
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 June 1997
287Change of Registered Office
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
26 June 1995
363b363b
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
88(2)R88(2)R
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Incorporation Company
14 December 1993
NEWINCIncorporation