Company NameALAN Gray And Sons Accountants Ltd
DirectorsGeorge Andrew Gray and Keith Alan Gray
Company StatusActive
Company Number07594962
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr George Andrew Gray
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey Two Town Hall Chambers
High Street East
Wallsend
Tyne & Wear
NE28 7AT
Secretary NameMr George Andrew Gray
StatusCurrent
Appointed13 April 2011(6 days after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressEarl Grey Two Town Hall Chambers
High Street East
Wallsend
Tyne & Wear
NE28 7AT
Director NameMr Keith Alan Gray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(3 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street West
Wallsend
Tyne And Wear
NE28 8HX
Director NameMr Alan Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mullen Gardens
Wallsend
Tyne And Wear
NE28 9EZ

Contact

Websitealangrayandsonsaccountants.com
Telephone0191 2096191
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEarl Grey Two Town Hall Chambers
High Street East
Wallsend
Tyne & Wear
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

34 at £1Alan Gray
34.00%
Ordinary
33 at £1George Andrew Gray
33.00%
Ordinary
33 at £1Keith Alan Gray
33.00%
Ordinary

Financials

Year2014
Net Worth-£11,487
Cash£7,873
Current Liabilities£41,165

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

21 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
9 December 2021Registered office address changed from Richardson Three Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT England to Earl Grey Two Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT on 9 December 2021 (1 page)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 June 2020Registered office address changed from 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT England to Richardson Three Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT on 26 June 2020 (1 page)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Cessation of Alan Gray as a person with significant control on 24 May 2018 (1 page)
6 June 2018Termination of appointment of Alan Gray as a director on 24 May 2018 (1 page)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
14 November 2017Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 14 November 2017 (1 page)
1 November 2017Registered office address changed from Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT England to Town Hall Chambers High Street East Wallsend NE28 7AT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT England to Town Hall Chambers High Street East Wallsend NE28 7AT on 1 November 2017 (1 page)
26 October 2017Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT on 26 October 2017 (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
26 June 2014Appointment of Mr Keith Alan Gray as a director (2 pages)
26 June 2014Appointment of Mr Keith Alan Gray as a director (2 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
28 June 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2011Appointment of Mr George Andrew Gray as a secretary (1 page)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(3 pages)
13 April 2011Appointment of Mr George Andrew Gray as a secretary (1 page)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)