Gray's Of Norwich Limited

General information

Name:

Gray's Of Norwich Ltd

Office Address:

43a Taverham Road Taverham NR8 6SE Norwich

Number: 03398766

Incorporation date: 1997-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gray's Of Norwich began its operations in 1997 as a Private Limited Company under the following Company Registration No.: 03398766. This company has been active for 28 years and it's currently active. The company's head office is registered in Norwich at 43a Taverham Road. You can also find the firm by its postal code : NR8 6SE. The present name is Gray's Of Norwich Limited. The firm's former customers may know it also as Legislator 1343, which was used up till 1997-08-12. The firm's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Gray's Of Norwich Ltd filed its account information for the period up to 2022/07/31. The firm's most recent confirmation statement was released on 2023/07/04.

Due to the company's size, it was imperative to acquire more executives: Leslie G. and Margaret G. who have been working as a team since 1997-08-12 for the benefit of this specific business. To support the directors in their duties, this business has been utilizing the skills of Leslie G. as a secretary since August 1997.

  • Previous company's names
  • Gray's Of Norwich Limited 1997-08-12
  • Legislator 1343 Limited 1997-07-04

Financial data based on annual reports

Company staff

Leslie G.

Role: Director

Appointed: 12 August 1997

Latest update: 4 November 2024

Leslie G.

Role: Secretary

Appointed: 12 August 1997

Latest update: 4 November 2024

Margaret G.

Role: Director

Appointed: 12 August 1997

Latest update: 4 November 2024

People with significant control

Executives with significant control over the firm are: Leslie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Leslie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Brickyard Farm Hall Lane Drayton

Post code:

NR8 6HH

City / Town:

Norwich

HQ address,
2014

Address:

Brickyard Farm Hall Lane Drayton

Post code:

NR8 6HH

City / Town:

Norwich

HQ address,
2015

Address:

Brickyard Farm Hall Lane Drayton

Post code:

NR8 6HH

City / Town:

Norwich

HQ address,
2016

Address:

Brickyard Farm Hall Lane Drayton

Post code:

NR8 6HH

City / Town:

Norwich

Accountant/Auditor,
2016 - 2013

Name:

Hines Harvey Woods Ltd

Address:

Queens Head House The Street, Acle Norwich

Post code:

NR13 3DY

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
27
Company Age

Closest Companies - by postcode