Company NameMark Gurrey Consulting Limited
DirectorJean Grace Imray
Company StatusActive
Company Number06890175
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jean Grace Imray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleLocal Authority Manager
Country of ResidenceUnited Kingdom
Correspondence Address161 Mildmay Road
Chelmsford
Essex
CM2 0DU
Director NameMr Mark Christopher Gurrey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleInterim Manager
Country of ResidenceUnited Kingdom
Correspondence Address161 Mildmay Road
Chelmsford
Essex
CM2 0DU
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jean Grace Imray
50.00%
Ordinary
50 at £1Mark Christopher Gurrey
50.00%
Ordinary

Financials

Year2014
Net Worth£115,415
Cash£44,896
Current Liabilities£66,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 January 2010Appointment of Ms Jean Grace Imray as a director (2 pages)
19 January 2010Appointment of Ms Jean Grace Imray as a director (2 pages)
1 September 2009Registered office changed on 01/09/2009 from orchard house park lane reigate surrey RH2 8JX (1 page)
1 September 2009Appointment terminated secretary charles fowler (1 page)
1 September 2009Registered office changed on 01/09/2009 from orchard house park lane reigate surrey RH2 8JX (1 page)
1 September 2009Appointment terminated secretary charles fowler (1 page)
13 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 May 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 April 2009Incorporation (9 pages)
28 April 2009Incorporation (9 pages)