UKBizDB.co.uk

SIMON WRAY CONSULTING LIMITED

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

This company is commonly known as Simon Wray Consulting Limited. The company was founded 25 years ago and was given the registration number 03634589. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SIMON WRAY CONSULTING LIMITED
Company Number:03634589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Secretary17 September 2016Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director22 September 1998Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary18 September 1998Active
25a Aire Valley Business Centre, Lawkholme Lane, Keighley, England, BD21 3BB

Secretary22 September 1998Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director18 September 1998Active

People with Significant Control

Mr Simon Andrew Wray
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deirdre Margaret Wray
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Irish
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person secretary company with change date.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-02-28Address

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

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.