GRAY ELECTRICS (STAFFORD) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2RH

Company number 01375295
Status Active
Incorporation Date 26 June 1978
Company Type Private Limited Company
Address UNITS 5 & 6 HOLLINS BUSINESS CENTRE, ROWLEY STREET, STAFFORD, ST16 2RH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 500 . The most likely internet sites of GRAY ELECTRICS (STAFFORD) LIMITED are www.grayelectricsstafford.co.uk, and www.gray-electrics-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Hednesford Rail Station is 8.8 miles; to Barlaston Rail Station is 9 miles; to Wedgwood Rail Station is 9.6 miles; to Cannock Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Electrics Stafford Limited is a Private Limited Company. The company registration number is 01375295. Gray Electrics Stafford Limited has been working since 26 June 1978. The present status of the company is Active. The registered address of Gray Electrics Stafford Limited is Units 5 6 Hollins Business Centre Rowley Street Stafford St16 2rh. . GRAY, Stephen Walter is a Secretary of the company. BRADSHAW, Lee is a Director of the company. GRAY, Judith Alice is a Director of the company. GRAY, Stephen Walter is a Director of the company. Director GRAY, Stanley Noel has been resigned. The company operates in "Electrical installation".


gray electrics (stafford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BRADSHAW, Lee
Appointed Date: 02 May 2006
49 years old

Director
GRAY, Judith Alice
Appointed Date: 03 May 2005
68 years old

Director
GRAY, Stephen Walter

74 years old

Resigned Directors

Director
GRAY, Stanley Noel
Resigned: 03 May 2005
104 years old

Persons With Significant Control

Mr Stephen Walter Gray
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Judith Alice Gray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAY ELECTRICS (STAFFORD) LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500

28 May 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 500

...
... and 71 more events
13 Feb 1989
Return made up to 26/11/88; full list of members

05 Nov 1987
Full accounts made up to 31 August 1987

05 Nov 1987
Return made up to 27/10/87; full list of members

30 Jan 1987
Full accounts made up to 31 August 1986

30 Jan 1987
Return made up to 24/11/86; full list of members

GRAY ELECTRICS (STAFFORD) LIMITED Charges

29 April 2008
Guarantee & debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 1985
Legal charge
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3, romford road, astonfields industrial estate…
23 August 1985
Debenture
Delivered: 4 September 1985
Status: Satisfied on 15 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as unit 3 astonfields industrial…
2 November 1984
Mortgage debenture
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…