UKBizDB.co.uk

D A DRAY & SONS LIMITED

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

This company is commonly known as D A Dray & Sons Limited. The company was founded 22 years ago and was given the registration number 04448317. The firm's registered office is in BRIGHTON. You can find them at 7 Windmill Parade 163-183 Old Shoreham Road, Southwick, Brighton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:D A DRAY & SONS LIMITED
Company Number:04448317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:7 Windmill Parade 163-183 Old Shoreham Road, Southwick, Brighton, England, BN42 4QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Windmill Parade, 175 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4QB

Director25 October 2017Active
7, Windmill Parade, 175 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4QB

Secretary27 May 2002Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Secretary27 May 2002Active
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW

Director27 May 2002Active
7, Windmill Parade, 175 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4QB

Director27 May 2002Active
7, Windmill Parade, 175 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4QB

Director27 May 2002Active

People with Significant Control

Samuel John Dray
Notified on:06 May 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:7 Windmill Parade, 163-183 Old Shoreham Road, Brighton, England, BN42 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kevin Dennis Dray
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Windmill Parade, 175 Old Shoreham Road, Brighton, United Kingdom, BN42 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Anthony Dray
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:7, Windmill Parade, 175 Old Shoreham Road, Brighton, United Kingdom, BN42 4QB
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
2024-05-23Accounts

Accounts with accounts type micro entity.

Download
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Capital

Capital allotment shares.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.