This company is commonly known as Gray And Fosbury Limited. The company was founded 22 years ago and was given the registration number 04324755. The firm's registered office is in ROCHESTER. You can find them at Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAY AND FOSBURY LIMITED |
---|---|---|
Company Number | : | 04324755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 113 Main Street, Gibraltar, Gibraltar, | Secretary | 30 November 2003 | Active |
Flat 6, 113 Main Street, Gibraltar, Gibraltar, | Director | 19 November 2001 | Active |
Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX | Director | 19 November 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 19 November 2001 | Active |
620 Wollaton Road, Wollaton, Nottingham, NG8 2AA | Secretary | 19 November 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 19 November 2001 | Active |
Mr Darren Victor Fosbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Flat 6, 113 Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Steven Gray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Suite 1 Christchurch House, Beaufort Court, Rochester, ME2 4FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Change person secretary company with change date. | Download |
2018-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-20 | Gazette | Gazette filings brought up to date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Gazette | Gazette notice compulsory. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.