UKBizDB.co.uk

CRAY FASHIONS

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

This company is commonly known as Cray Fashions. The company was founded 70 years ago and was given the registration number 00520879. The firm's registered office is in ESSEX. You can find them at Charter House 105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRAY FASHIONS
Company Number:00520879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1953
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary01 September 2013Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director-Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director15 March 1993Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director23 February 1998Active
Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary-Active
Charter House, 103 - 105 Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL

Director-Active

People with Significant Control

Marilyn Janet Sobieroj
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Charter House 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Beverley Sandra Levy
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Charter House 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Deborah Ann Levy
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Charter House 105 Leigh Road, Essex, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Change person director company with change date.

Download
2013-09-10Officers

Termination secretary company with name.

Download
2013-09-10Officers

Appoint person secretary company with name.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Officers

Termination director company with name.

Download
2012-05-11Officers

Change person director company with change date.

Download
2012-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-24Officers

Change person director company with change date.

Download
2011-06-24Officers

Change person director company with change date.

Download
2011-06-24Officers

Change person director company with change date.

Download
2011-06-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.