About

Registered Number: 06141181
Date of Incorporation: 06/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 328 Chatsworth Avenue, Cosham, Portsmouth, Hampshire, PO6 2UP,

 

Founded in 2007, Gray Controls Ltd have registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Patrick O'Brien 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Rosemary Jane 06 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
CH01 - Change of particulars for director 03 December 2018
CH03 - Change of particulars for secretary 03 December 2018
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 March 2017
AA01 - Change of accounting reference date 17 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 23 December 2008
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 04 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.