About

Registered Number: 04683538
Date of Incorporation: 03/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 70 Croydon Road, Coney Hall, West Wickham, Kent, BR4 9HY

 

Gray & Dungate Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNGATE, Edward 03 March 2003 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Maureen 06 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 December 2016
MR04 - N/A 27 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.