General information

Name:

Gray-campling Ltd

Office Address:

Unit 5 Branksome Business Park Bourne Valley Road BH12 1DW Poole

Number: 00783370

Incorporation date: 1963-12-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

1963 is the date that marks the beginning of Gray-campling Limited, a firm which is situated at Unit 5 Branksome Business Park, Bourne Valley Road, Poole. This means it's been 61 years Gray-campling has prospered on the British market, as it was founded on 1963/12/04. Its Companies House Reg No. is 00783370 and its area code is BH12 1DW. This company's registered with SIC code 47520 which stands for Retail sale of hardware, paints and glass in specialised stores. Gray-campling Ltd released its latest accounts for the period up to 2022/11/30. The firm's latest annual confirmation statement was released on 2023/04/29.

That limited company owes its achievements and constant improvement to a team of three directors, namely Wendy M., Christopher B. and Peter B., who have been controlling the firm for twenty years. To find professional help with legal documentation, the limited company has been utilizing the skills of Christopher B. as a secretary since 2002.

Financial data based on annual reports

Company staff

Wendy M.

Role: Director

Appointed: 27 August 2004

Latest update: 29 March 2024

Christopher B.

Role: Director

Appointed: 26 February 2003

Latest update: 29 March 2024

Christopher B.

Role: Secretary

Appointed: 06 September 2002

Latest update: 29 March 2024

Peter B.

Role: Director

Appointed: 30 October 2000

Latest update: 29 March 2024

People with significant control

Executives who control this firm include: Peter B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares. Christopher B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares. Wendy M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares.

Peter B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Christopher B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Wendy M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30/11/2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30/11/2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30/11/2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30/11/2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30/11/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company accounts made up to 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
60
Company Age

Closest Companies - by postcode