D A Dray & Sons Limited

General information

Name:

D A Dray & Sons Ltd

Office Address:

7 Windmill Parade 163-183 Old Shoreham Road Southwick BN42 4QB Brighton

Number: 04448317

Incorporation date: 2002-05-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as D A Dray & Sons Limited. This firm first started twenty two years ago and was registered under 04448317 as the registration number. This head office of the company is registered in Brighton. You may find it at 7 Windmill Parade 163-183 Old Shoreham Road, Southwick. The enterprise's declared SIC number is 43210 - Electrical installation. The most recent filed accounts documents were submitted for the period up to Friday 30th September 2022 and the most recent confirmation statement was released on Sunday 7th May 2023.

1 transaction have been registered in 2012 with a sum total of £905. In 2011 there was a similar number of transactions (exactly 3) that added up to £5,646. The Council conducted 1 transaction in 2010, this added up to £2,703. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £9,254. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations, Level Not Required and Cap - Housing Services - Gf.

Samuel D. is the following company's single managing director, that was designated to this position in 2017. Since May 2002 Susan C., had been fulfilling assigned duties for the business up to the moment of the resignation in May 2002. Furthermore a different director, namely John D. quit 3 years ago.

Financial data based on annual reports

Company staff

Samuel D.

Role: Director

Appointed: 25 October 2017

Latest update: 7 April 2024

People with significant control

Samuel D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Samuel D.
Notified on 6 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin D.
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 16th February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16th February 2015
Annual Accounts 6th March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 21 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 June 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 March 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2013

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2014

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2015

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2015 - 2012

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 905.00
2012-05-30 PAY00479062 £ 905.00 Repair Maint N Alterations
2011 Brighton & Hove City 3 £ 5 646.25
2011-08-17 PAY00406423 £ 2 604.00 Level Not Required
2011-04-08 PAY00374802 £ 2 370.00 Cap - Housing Services - Gf
2011-01-21 PAY00354756 £ 672.25 Repair Maint N Alterations
2010 Brighton & Hove City 1 £ 2 702.50
2010-06-23 03798872 £ 2 702.50 Capital Grants

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode