Company NameGrayson Fire Limited
DirectorAndrew Russell Grayson
Company StatusActive
Company Number06337508
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Russell Grayson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameFrancesca Margaret Grayson
NationalityBritish
StatusResigned
Appointed12 August 2007(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleSecretary
Correspondence Address48 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Andrew Russell Grayson
83.33%
Ordinary
10 at £1Charlotte Grayson
8.33%
Ordinary A
10 at £1Simon Leckenby
8.33%
Non Voting B

Financials

Year2014
Net Worth-£29,869
Cash£150
Current Liabilities£65,891

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

19 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
13 August 2019Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
14 August 2017Notification of Andrew Grayson as a person with significant control on 1 September 2016 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Notification of Andrew Grayson as a person with significant control on 1 September 2016 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 120
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 120
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 120
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
(4 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
(4 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 120
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 120
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Russell Grayson on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 October 2008Appointment terminated secretary francesca grayson (1 page)
28 October 2008Appointment terminated secretary francesca grayson (1 page)
13 October 2008Return made up to 08/08/08; full list of members (3 pages)
13 October 2008Return made up to 08/08/08; full list of members (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page)
4 September 2007Registered office changed on 04/09/07 from: belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007Ad 12/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Ad 12/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)