GRECON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Appointment of Mr Marc Alexander Kuppe as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Uwe Kahmann as a director on 2024-06-27

View Document

27/06/2427 June 2024 Cessation of Uwe Kahmann as a person with significant control on 2024-06-27

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Emma Evans as a secretary on 2023-07-31

View Document

11/05/2311 May 2023 Notification of Fagus-Grecon Greton Gmbh & C0 Kg as a person with significant control on 2022-04-23

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CESSATION OF ROBERT KUHFUSS AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027082270002

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KUHFUSS

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA EVANS / 04/06/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JONATHAN DESMOND HAMILL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR UWE KAHMANN / 22/02/2018

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027082270002

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA EVANS / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KUHFUSS / 01/06/2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KUHFUSS / 01/01/2015

View Document

24/04/1524 April 2015 SAIL ADDRESS CHANGED FROM: 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ERNST GRETEN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR UWE KAHMANN

View Document

01/12/141 December 2014 SECTION 519

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA YOUNG / 27/09/2013

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANS-EBERHARD WOBBE

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA ROBINSON / 23/09/2010

View Document

12/08/1012 August 2010 SECRETARY APPOINTED EMMA ROBINSON

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN SPIESS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BROPHY

View Document

21/06/1021 June 2010 SECRETARY APPOINTED KEVIN LEWIS SPIESS

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ROBERT KUHFUSS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HELLIAR

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT 4 BRIDGE VIEW, STEPNEY LANE NEWCASTLE UPON TYNE NE1 6PN

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: WESTWAY INDUSTRIAL PARK THROCKLEY NEWCASTLE UPON TYNE NE15 9HW

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

02/04/962 April 1996 VARYING SHARE RIGHTS AND NAMES 28/02/96

View Document

02/04/962 April 1996 £ NC 1000/200000 28/02/96

View Document

02/04/962 April 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

02/02/962 February 1996 AUDITOR'S RESIGNATION

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/9228 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company