GRAYS NEWSAGENCY LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 05416467
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRAYS NEWSAGENCY LIMITED are www.graysnewsagency.co.uk, and www.grays-newsagency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Grays Newsagency Limited is a Private Limited Company. The company registration number is 05416467. Grays Newsagency Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Grays Newsagency Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. The company`s financial liabilities are £87.27k. It is £-15.68k against last year. The cash in hand is £96.28k. It is £-9.86k against last year. And the total assets are £111.73k, which is £-10.68k against last year. MILLER, Mark Anthony is a Secretary of the company. HERMAN, Sandra is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


grays newsagency Key Finiance

LIABILITIES £87.27k
-16%
CASH £96.28k
-10%
TOTAL ASSETS £111.73k
-9%
All Financial Figures

Current Directors

Secretary
MILLER, Mark Anthony
Appointed Date: 06 April 2005

Director
HERMAN, Sandra
Appointed Date: 06 April 2005
64 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Persons With Significant Control

Miss Sandra Herman
Notified on: 4 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRAYS NEWSAGENCY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 4 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

13 May 2015
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015
...
... and 23 more events
16 May 2005
New secretary appointed
08 Apr 2005
Registered office changed on 08/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX
07 Apr 2005
Secretary resigned
07 Apr 2005
Director resigned
06 Apr 2005
Incorporation