About

Registered Number: 03634589
Date of Incorporation: 18/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Simon Wray Consulting Ltd was registered on 18 September 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 3 directors listed as Wray, Deirdre, Wray, Simon Andrew, Wray, Andrea Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, Simon Andrew 22 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Deirdre 17 September 2016 - 1
WRAY, Andrea Jean 22 September 1998 17 September 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 18 September 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 07 March 2018
PSC04 - N/A 07 March 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
AP03 - Appointment of secretary 28 September 2016
CH03 - Change of particulars for secretary 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 30 December 2011
CH03 - Change of particulars for secretary 30 December 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.