About

Registered Number: 04688289
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Calyx House, South Road, Taunton, Somerset, TA1 3DU

 

Based in Taunton in Somerset, Grays Technical Security Services Ltd was registered on 06 March 2003. We don't know the number of employees at this business. Loxley, Hayley Jane, Gray, John Damien, Gray, Patricia Anne, Gray Smith, Sally are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, John Damien 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOXLEY, Hayley Jane 31 August 2017 - 1
GRAY, Patricia Anne 06 October 2005 31 August 2017 1
GRAY SMITH, Sally 12 March 2003 05 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2018
SH08 - Notice of name or other designation of class of shares 18 July 2018
RESOLUTIONS - N/A 17 July 2018
CC04 - Statement of companies objects 17 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 September 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 19 March 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 May 2004
225 - Change of Accounting Reference Date 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.