UKBizDB.co.uk

ANDREW GRAY & ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Gray & Associates Limited. The company was founded 5 years ago and was given the registration number 11795479. The firm's registered office is in NEWPORT PAGNELL. You can find them at 10 The Green, Bassett Court, Newport Pagnell, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ANDREW GRAY & ASSOCIATES LIMITED
Company Number:11795479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW

Director29 January 2019Active
10, The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW

Director31 May 2019Active
10, The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW

Director11 June 2019Active
10, The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW

Director29 January 2019Active
10, The Green, Bassett Court, Newport Pagnell, United Kingdom, MK16 0JW

Director11 June 2019Active

People with Significant Control

Mr Andrew George Gray
Notified on:31 May 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:10, The Green, Newport Pagnell, United Kingdom, MK16 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Fairlie
Notified on:29 January 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:10, The Green, Newport Pagnell, United Kingdom, MK16 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Fairlie
Notified on:29 January 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:10, The Green, Newport Pagnell, United Kingdom, MK16 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Change account reference date company current extended.

Download
2019-07-06Resolution

Resolution.

Download
2019-07-06Change of name

Change of name notice.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.