Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grayrentals Limited
Grayrentals Limited is an active company incorporated on 14 June 1991 with the registered office located in Altrincham, Greater Manchester. Grayrentals Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
02620554
Private limited company
Age
34 years
Incorporated
14 June 1991
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
14 June 2024
(1 year 2 months ago)
Next confirmation dated
14 June 2025
Was due on
28 June 2025
(2 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
159 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Grayrentals Limited
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Same address for the past
10 years
Companies in WA14 2DT
Telephone
01482702277
Email
Available in Endole App
Website
Grayrentals.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Robert Furnival
Director • Managing Director • British • Lives in UK • Born in Apr 1963
Mr Robert Alain Fast
Director • Ceo • American • Lives in Netherlands • Born in Dec 1956
Mr Terry Stephen Moody
Director • Business Improvement Manager • British • Lives in England • Born in Dec 1956
Scott Davies
Director • Operations Leader • British • Lives in UK • Born in Nov 1967
Susan Halsall
Director • Finance Director • British • Lives in UK • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tip Trailer Services UK Limited
Oakwood Corporate Secretary Limited, Mr Robert Alain Fast, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renmak Ltd
Oakwood Corporate Secretary Limited and Michael Robert Furnival are mutual people.
Active
Trailer Auto Group Limited
Oakwood Corporate Secretary Limited and Michael Robert Furnival are mutual people.
Active
C.E.M Scotland Limited
Oakwood Corporate Secretary Limited and Michael Robert Furnival are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£368K
Increased by £161K (+78%)
Turnover
£44.08M
Increased by £14.15M (+47%)
Employees
44
Increased by 6 (+16%)
Total Assets
£120.85M
Increased by £41.97M (+53%)
Total Liabilities
-£95.97M
Increased by £30.96M (+48%)
Net Assets
£24.88M
Increased by £11M (+79%)
Debt Ratio (%)
79%
Decreased by 3% (-4%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
3 Months Ago on 20 May 2025
Voluntary Gazette Notice
4 Months Ago on 22 Apr 2025
Application To Strike Off
5 Months Ago on 9 Apr 2025
Accounting Period Extended
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 26 Jun 2023
Mr Robert Alain Fast Details Changed
2 Years 2 Months Ago on 26 Jun 2023
Mr Michael Robert Furnival Details Changed
2 Years 2 Months Ago on 26 Jun 2023
Mr Terry Stephen Moody Details Changed
2 Years 2 Months Ago on 26 Jun 2023
Get Alerts
Get Credit Report
Discover Grayrentals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
All of the property or undertaking has been released from charge 026205540031
Submitted on 8 Aug 2025
Voluntary strike-off action has been suspended
Submitted on 20 May 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Apr 2025
Application to strike the company off the register
Submitted on 9 Apr 2025
Resolutions
Submitted on 28 Mar 2025
Statement by Directors
Submitted on 25 Mar 2025
Solvency Statement dated 24/03/25
Submitted on 25 Mar 2025
Resolutions
Submitted on 25 Mar 2025
Statement of capital on 25 March 2025
Submitted on 25 Mar 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs