Grays Engineering (contracts) Limited GRAYS


Grays Engineering (contracts) started in year 1988 as Private Limited Company with registration number 02304433. The Grays Engineering (contracts) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Grays at Globe Industrial Estate. Postal code: RM17 6ST.

At present there are 2 directors in the the firm, namely Brian B. and Andrew B.. In addition one secretary - Susan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian B. who worked with the the firm until 10 January 1995.

Grays Engineering (contracts) Limited Address / Contact

Office Address Globe Industrial Estate
Office Address2 Rectory Road
Town Grays
Post code RM17 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02304433
Date of Incorporation Wed, 12th Oct 1988
Industry Construction of other civil engineering projects n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Brian B.

Position: Director

Resigned:

Andrew B.

Position: Director

Appointed: 14 March 1996

Susan B.

Position: Secretary

Appointed: 10 January 1995

Darren B.

Position: Director

Appointed: 01 June 2016

Resigned: 17 January 2019

Darren B.

Position: Director

Appointed: 01 September 2011

Resigned: 18 June 2014

William W.

Position: Director

Appointed: 01 January 1993

Resigned: 30 April 1994

Brian B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 10 January 1995

Allen B.

Position: Director

Appointed: 31 December 1990

Resigned: 29 June 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Globe Industrial Holdings Limited from Grays, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Globe Industrial Holdings Limited

Globe Industrial Estate Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, England

Legal authority Company Law
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 2482201
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 38867 879       
Balance Sheet
Cash Bank On Hand 141 916129 643136 85284 372142 57433 44452 88165 174
Current Assets124 915218 157157 666164 976145 361176 028206 813155 250144 700
Debtors24 52168 38920 52320 62453 48925 954165 869102 36979 526
Other Debtors 2252 536    1 883443
Property Plant Equipment 6 242137 334138 890137 690136 671135 805136 316135 502
Total Inventories 7 8527 5007 5007 5007 5007 500  
Cash Bank In Hand92 542141 916       
Stocks Inventory7 8527 852       
Tangible Fixed Assets7 3496 242       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve57 52358 410       
Shareholder Funds67 38867 879       
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 91086 04887 46188 66189 68090 54691 50392 317
Amounts Owed By Related Parties     9 399162 83298 66349 158
Amounts Owed To Group Undertakings 106 341102 25984 4909 845    
Average Number Employees During Period    22222
Bank Borrowings Overdrafts        14
Corporation Tax Payable 35610 4987 2104 15411 67514 4595 491 
Creditors 156 520165 326141 805104 38685 204104 05660 89865 788
Increase From Depreciation Charge For Year Property Plant Equipment  1 1381 4131 2001 019866957814
Net Current Assets Liabilities60 03961 637-7 66023 17140 97590 824102 75794 35278 912
Number Shares Issued Fully Paid   1 000     
Other Creditors 39 50039 50022 31349 41651 44264 60853 95555 835
Other Taxation Social Security Payable 1 1681 0757 6641 61014 54317 774306973
Par Value Share 1 1     
Property Plant Equipment Gross Cost 91 152223 382226 351226 351226 351226 351227 819 
Total Additions Including From Business Combinations Property Plant Equipment  132 2302 969   1 468 
Total Assets Less Current Liabilities67 38867 879129 674162 061178 665227 495238 562230 668214 414
Trade Creditors Trade Payables 9 15511 99420 12839 3617 5447 2151 1468 966
Trade Debtors Trade Receivables 68 16417 98720 62453 48916 5553 0371 82329 925
Transfers To From Retained Earnings Increase Decrease In Equity   -507-431-366-311-311-311
Creditors Due Within One Year64 876156 520       
Number Shares Allotted 1 000       
Revaluation Reserve8 8658 469       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements