About

Registered Number: 08290396
Date of Incorporation: 12/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Knights Professional Services Limited, The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW,

 

Based in Newcastle-Under-Lyme, Thomas Gray Law Ltd was established in 2012, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Holt, Joanne Mary, Gray, Thomas for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Thomas 12 November 2012 27 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Joanne Mary 12 November 2012 12 November 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
MR04 - N/A 01 April 2020
PSC07 - N/A 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
PSC02 - N/A 30 March 2020
AD01 - Change of registered office address 30 March 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
AA - Annual Accounts 11 March 2020
AA01 - Change of accounting reference date 06 February 2020
AA - Annual Accounts 23 January 2020
CH01 - Change of particulars for director 17 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 18 October 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 17 June 2015
CH01 - Change of particulars for director 07 January 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 14 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AD01 - Change of registered office address 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AP04 - Appointment of corporate secretary 26 November 2012
AA01 - Change of accounting reference date 26 November 2012
NEWINC - New incorporation documents 12 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.