CRAY BUILDERS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 4NP

Company number 03502717
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address 5 THE GREEN, CORBY GLEN, GRANTHAM, NG33 4NP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of CRAY BUILDERS LIMITED are www.craybuilders.co.uk, and www.cray-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Cray Builders Limited is a Private Limited Company. The company registration number is 03502717. Cray Builders Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Cray Builders Limited is 5 The Green Corby Glen Grantham Ng33 4np. The company`s financial liabilities are £18.74k. It is £7.32k against last year. The cash in hand is £0.6k. It is £-0.2k against last year. And the total assets are £0.6k, which is £-0.2k against last year. CRAY, Joan Phyllis is a Secretary of the company. CRAY, Ellis William is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary CRAY, Ellis William has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CRAY, Ellis William has been resigned. Director CRAY, Joan Phyllis has been resigned. Director CRAY, Patrick Ellis has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


cray builders Key Finiance

LIABILITIES £18.74k
+64%
CASH £0.6k
-25%
TOTAL ASSETS £0.6k
-25%
All Financial Figures

Current Directors

Secretary
CRAY, Joan Phyllis
Appointed Date: 18 January 2002

Director
CRAY, Ellis William
Appointed Date: 17 January 2002
83 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Secretary
CRAY, Ellis William
Resigned: 18 January 2002
Appointed Date: 02 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Director
CRAY, Ellis William
Resigned: 08 February 2001
Appointed Date: 02 February 1998
83 years old

Director
CRAY, Joan Phyllis
Resigned: 18 January 2002
Appointed Date: 02 February 1998
85 years old

Director
CRAY, Patrick Ellis
Resigned: 20 August 2001
Appointed Date: 06 February 2001
59 years old

Persons With Significant Control

Mrs Joan Phyllis Cray
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ellis William Cray
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAY BUILDERS LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
23 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
17 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 55 more events
03 Sep 1998
New secretary appointed;new director appointed
03 Sep 1998
Secretary resigned
03 Sep 1998
Director resigned
03 Sep 1998
Registered office changed on 03/09/98 from: international house 31 church road, hendon london NW4 4EB
02 Feb 1998
Incorporation

CRAY BUILDERS LIMITED Charges

10 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south side the green corby lincolnshire. By way of…
6 April 2002
Charge of deposit
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 March 2002
Charge of deposit
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in future credited to account no…
31 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at cawthorpe near bourne…
5 January 2000
Mortgage debenture
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…