GRAYS PICTURE FRAMERS LIMITED
CARLISLE GRAY & SONS (CARLISLE) LIMITED

Hellopages » Cumbria » Carlisle » CA3 8QT
Company number 00482693
Status Active
Incorporation Date 30 May 1950
Company Type Private Limited Company
Address 19 WEST TOWER STREET, CARLISLE, CUMBRIA, CA3 8QT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2,760 . The most likely internet sites of GRAYS PICTURE FRAMERS LIMITED are www.grayspictureframers.co.uk, and www.grays-picture-framers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Grays Picture Framers Limited is a Private Limited Company. The company registration number is 00482693. Grays Picture Framers Limited has been working since 30 May 1950. The present status of the company is Active. The registered address of Grays Picture Framers Limited is 19 West Tower Street Carlisle Cumbria Ca3 8qt. The company`s financial liabilities are £13.47k. It is £0.32k against last year. The cash in hand is £9.29k. It is £4.78k against last year. And the total assets are £20.93k, which is £3.05k against last year. SCOTT, David is a Secretary of the company. SCOTT, David is a Director of the company. SCOTT, Silvana Maria is a Director of the company. Secretary JOHNSTONE, Alison Mary has been resigned. Secretary JOHNSTONE, James Bell has been resigned. Director JOHNSTONE, Alison Mary has been resigned. Director JOHNSTONE, James Bell has been resigned. The company operates in "Other manufacturing n.e.c.".


grays picture framers Key Finiance

LIABILITIES £13.47k
+2%
CASH £9.29k
+105%
TOTAL ASSETS £20.93k
+17%
All Financial Figures

Current Directors

Secretary
SCOTT, David
Appointed Date: 01 July 2001

Director
SCOTT, David
Appointed Date: 01 July 2001
60 years old

Director
SCOTT, Silvana Maria
Appointed Date: 01 July 2001
56 years old

Resigned Directors

Secretary
JOHNSTONE, Alison Mary
Resigned: 01 July 2001
Appointed Date: 26 October 1999

Secretary
JOHNSTONE, James Bell
Resigned: 26 October 1999

Director
JOHNSTONE, Alison Mary
Resigned: 26 October 1999
81 years old

Director
JOHNSTONE, James Bell
Resigned: 01 July 2001
78 years old

Persons With Significant Control

Mr David Scott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYS PICTURE FRAMERS LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,760

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
15 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,760

...
... and 67 more events
22 Oct 1987
Return made up to 08/10/87; full list of members

22 Oct 1987
Accounts for a small company made up to 30 April 1987

18 Oct 1986
Accounts for a small company made up to 30 April 1986

18 Oct 1986
Return made up to 14/10/86; full list of members

30 May 1950
Certificate of incorporation

GRAYS PICTURE FRAMERS LIMITED Charges

6 April 1972
Legal charge
Delivered: 7 April 1972
Status: Outstanding
Persons entitled: M. M. Hayson
Description: Land & buildings 15 scotch street & 15, east tower street…
9 August 1956
Mortgage
Delivered: 10 August 1956
Status: Outstanding
Persons entitled: T. Strong
Description: 15 scotch street and 15 east tower street, carlisle.