GRAY ELECTRICS (STAFFORD) LIMITED
Status | ACTIVE |
Company No. | 01375295 |
Category | Private Limited Company |
Incorporated | 26 Jun 1978 |
Age | 45 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GRAY ELECTRICS (STAFFORD) LIMITED is an active private limited company with number 01375295. It was incorporated 45 years, 10 months, 1 day ago, on 26 June 1978. The company address is 15 Moss Pit Moss Pit, Stafford, ST17 9JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: 15 Moss Pit Moss Pit Stafford ST17 9JR
Change date: 2019-03-20
Old address: Units 5 & 6 Hollins Business Centre Rowley Street Stafford ST16 2RH
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Judith Alice Gray
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephen Walter Gray
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change sail address company with old address
Date: 01 Oct 2013
Category: Address
Type: AD02
Old address: C/O Rsm Tenon Limited 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England
Documents
Move registers to sail company
Date: 01 Oct 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change sail address company with old address
Date: 08 Oct 2012
Category: Address
Type: AD02
Old address: C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Move registers to registered office company
Date: 25 Oct 2011
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Lee Peate
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: Units 5-7 Hollins Business Centre, Rowley Street Stafford ST16 2RH
Change date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 26 Oct 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/03/08
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: unit 24 hollins business centre, rowley street, stafford, ST16 2RH.
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Resolution
Date: 01 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Oct 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type small
Date: 16 Oct 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1994
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Legacy
Date: 24 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 24/08/92 from: unit 3 astonfield industrial estate romford road stafford ST16 3DZ
Documents
Legacy
Date: 15 Jul 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Oct 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 08 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1990
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 04 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 13 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/11/88; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1987
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 05 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/10/87; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Legacy
Date: 30 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/11/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
POUND COURT,NEWBURY,RG14 6AA
Number: | 06968469 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 6, OAKMERE HALL CHESHIRE ROAD,NORTHWICH,CW8 2EG
Number: | 09137471 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | OC307677 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NETCELL ASSET MANAGEMENT LIMITED
UNIT 2 OTTER VALE INDUSTRIAL UNITS,HONITON,EX14 3BL
Number: | 07573230 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 C/O 4 KINSBOURNE COURT,HARPENDEN,AL5 3BL
Number: | 07782888 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGS ELECTRICAL & MANAGEMENT LTD
11 BROADWAY,LOUGHBOROUGH,LE11 2JD
Number: | 11892421 |
Status: | ACTIVE |
Category: | Private Limited Company |