Arne Grey Limited NORTHAMPTON


Arne Grey started in year 2014 as Private Limited Company with registration number 09252566. The Arne Grey company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Northampton at 5 Gifford Court. Postal code: NN5 5JF.

The company has one director. Jamel D., appointed on 7 October 2014. There are currently no secretaries appointed. As of 13 July 2025, our data shows no information about any ex officers on these positions.

Arne Grey Limited Address / Contact

Office Address 5 Gifford Court
Office Address2 Millbrook Close
Town Northampton
Post code NN5 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09252566
Date of Incorporation Tue, 7th Oct 2014
Industry Activities of mortgage finance companies
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jamel D.

Position: Director

Appointed: 07 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Jamel D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jamel D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth100-4 164        
Balance Sheet
Cash Bank In Hand100972        
Cash Bank On Hand 9721 9011 188  12 12716 18225 34020 737
Current Assets1005 7499 5556 07724 24214 83020 97425 67243 15253 727
Debtors 4 7777 6544 889  8 8479 49017 81232 990
Net Assets Liabilities   7518 56110 9618 92010 37216 63825 058
Other Debtors 4 7774 5004 889  5 2022 31310 98528 748
Property Plant Equipment      1 6721 1301 3331 000
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve -4 264        
Shareholder Funds100-4 164        
Other
Accrued Liabilities 720840866  8661 200  
Accumulated Depreciation Impairment Property Plant Equipment       3787871 120
Average Number Employees During Period  11111111
Creditors 9 91311 6236 1529 4365 46113 72616 43027 51429 419
Creditors Due Within One Year 9 913        
Increase From Depreciation Charge For Year Property Plant Equipment       378409333
Loans From Directors 9 0009 0005 142      
Net Current Assets Liabilities100-4 164-2 0687518 5619 3697 2489 24215 63824 308
Number Shares Allotted100100        
Other Creditors      92213 78925 35124 620
Other Taxation Social Security Payable      1342 6172 1453 449
Par Value Share11        
Property Plant Equipment Gross Cost      1 6721 5082 120 
Provisions For Liabilities Balance Sheet Subtotal        333250
Share Capital Allotted Called Up Paid100100        
Total Assets Less Current Liabilities100-4 164-2 068753 29410 9618 92010 37216 97125 308
Trade Creditors Trade Payables 1931 783144  1 88224181 350
Trade Debtors Trade Receivables  3 154   3 6457 1776 8274 242
Corporation Tax Payable      -9471 002  
Disposals Property Plant Equipment       164  
Total Additions Including From Business Combinations Property Plant Equipment        612 
Fixed Assets     1 5921 672   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
Change to a person with significant control Monday 16th December 2024
filed on: 16th, December 2024
Free Download (2 pages)

Company search