About

Registered Number: 04311801
Date of Incorporation: 26/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Centrix House Keys Business Village, Keys Park Road, Cannock, Staffordshire, WS12 2HA

 

Based in Staffordshire, Red & Gray Ltd was founded on 26 October 2001. This business has 4 directors listed as Edgar, Lesley Elizabeth, Edgar, Lesley Elizabeth, Edgar, Philip Henry, Ridgway, Jason Michael at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Lesley Elizabeth 09 July 2010 - 1
EDGAR, Philip Henry 27 October 2001 - 1
RIDGWAY, Jason Michael 27 October 2001 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Lesley Elizabeth 27 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AD01 - Change of registered office address 28 October 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 10 August 2005
CERTNM - Change of name certificate 08 December 2004
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 21 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 13 November 2002
287 - Change in situation or address of Registered Office 26 July 2002
RESOLUTIONS - N/A 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.