K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED

Oakley House Headway Business Park Oakley House Headway Business Park, Corby, NN18 9EZ, Northants
StatusACTIVE
Company No.01054357
CategoryPrivate Limited Company
Incorporated12 May 1972
Age52 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED is an active private limited company with number 01054357. It was incorporated 52 years, 2 months, 20 days ago, on 12 May 1972. The company address is Oakley House Headway Business Park Oakley House Headway Business Park, Corby, NN18 9EZ, Northants.



Company Fillings

Termination secretary company with name termination date

Date: 14 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Ruth Adams

Termination date: 2024-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Ian Foster

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Ruth Adams

Appointment date: 2023-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eira Doreen Gray

Cessation date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: The Estate of the Late Mrs Eira Doreen Gray

Notification date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eira Doreen Gray

Termination date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eira Doreen Gray

Termination date: 2022-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2023

Action Date: 28 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-28

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-28

Psc name: Mrs Eira Doreen Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damon Gray

Cessation date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorna Franklin

Cessation date: 2022-10-18

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-28

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mrs Eira Doreen Gray

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damon Gray

Notification date: 2022-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorna Franklin

Notification date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mrs Lorna Franklin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Eira Doreen Gray

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Damon Gray

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-08

Officer name: Mrs Eira Doreen Gray

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mrs Eira Doreen Gray

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mr Damon Gray

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mrs Lorna Franklin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Mrs Eira Doreen Gray

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-23

Officer name: Mrs Eira Doreen Gray

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Gray

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from 68 george street corby northants NN17 1QE

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs lorna franklin

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr damon gray

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neville peters

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terence malsher

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from 7 cunliffe drive northfield avenue indl est kettering northants NN16 8LD

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 18 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF


Some Companies

BEAR BUSINESS SUPPORT AND BOOKKEEPING LTD

89 NORTHFIELD ROAD,OKEHAMPTON,EX20 1BA

Number:11455125
Status:ACTIVE
Category:Private Limited Company

JAI PARTNERS LIMITED

32 TURRET GROVE,LONDON,SW4 0ET

Number:11084117
Status:ACTIVE
Category:Private Limited Company

JOHN TRACE LTD

WAYSIDE, FORGE HILL, ALDINGTON,KENT,TN25 7DT

Number:06277909
Status:ACTIVE
Category:Private Limited Company

MAGLEC MAINTENANCE LIMITED

97 LICHFIELD STREET,TAMWORTH,B79 7QF

Number:07285045
Status:ACTIVE
Category:Private Limited Company

SURFIMAGE LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:03824776
Status:ACTIVE
Category:Private Limited Company

TETRICS LIMITED

1 FAIRWAY LANE,NEWCASTLE UPON TYNE,NE27 0XN

Number:10837279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source