Company NameGrays Technical & Security Ltd
DirectorJohn Damien Gray
Company StatusActive
Company Number04688289
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Previous NameGrays Technical Security Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Damien Gray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 days after company formation)
Appointment Duration21 years
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address11a Pepper Street
Platts Common
Barnsley
South Yorkshire
S74 9SL
Secretary NameMiss Hayley Jane Loxley
StatusCurrent
Appointed31 August 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address16 Omega Business Village Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameSally Gray Smith
NationalityBritish
StatusResigned
Appointed12 March 2003(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2005)
RoleSecurity Services
Correspondence Address5 Valley Way
Hoyland
Barnsley
South Yorkshire
S74 9AN
Secretary NamePatricia Anne Gray
NationalityBritish
StatusResigned
Appointed06 October 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2017)
RoleHousewife
Correspondence Address11a Pepper Street
Platts Common
Barnsley
South Yorkshire
S74 9SL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address16 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1John Damien Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£38,214
Cash£6,462
Current Liabilities£57,880

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 July 2018Particulars of variation of rights attached to shares (2 pages)
18 July 2018Change of share class name or designation (2 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
17 July 2018Statement of company's objects (2 pages)
20 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 September 2017Appointment of Miss Hayley Jane Loxley as a secretary on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Patricia Anne Gray as a secretary on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Patricia Anne Gray as a secretary on 31 August 2017 (1 page)
6 September 2017Appointment of Miss Hayley Jane Loxley as a secretary on 31 August 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page)
3 April 2014Director's details changed for John Damien Gray on 6 March 2014 (2 pages)
3 April 2014Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page)
3 April 2014Director's details changed for John Damien Gray on 6 March 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Secretary's details changed for Patricia Anne Gray on 6 March 2014 (1 page)
3 April 2014Director's details changed for John Damien Gray on 6 March 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for John Damien Gray on 21 July 2012 (2 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Patricia Anne Gray on 21 July 2012 (2 pages)
2 April 2013Secretary's details changed for Patricia Anne Gray on 21 July 2012 (2 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for John Damien Gray on 21 July 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 19 September 2011 (2 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Damien Gray on 8 March 2010 (2 pages)
8 April 2010Director's details changed for John Damien Gray on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Damien Gray on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 July 2007Return made up to 06/03/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
19 July 2007Return made up to 06/03/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 5 valley way hoyland barnsley south yorkshire S74 9AN (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 5 valley way hoyland barnsley south yorkshire S74 9AN (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 06/03/05; full list of members (2 pages)
6 June 2005Return made up to 06/03/05; full list of members (2 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 06/03/04; full list of members (6 pages)
20 May 2004Return made up to 06/03/04; full list of members (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
6 March 2003Incorporation (15 pages)
6 March 2003Incorporation (15 pages)