Company NameWray-Tech Supplies Ltd
DirectorsMichael Andrew Wray and Andrew Harold Wray
Company StatusActive
Company Number11245154
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMichael Andrew Wray
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameAndrew Harold Wray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
11 October 2023Registration of charge 112451540001, created on 11 October 2023 (20 pages)
14 August 2023Cessation of A Person with Significant Control as a person with significant control on 17 July 2023 (1 page)
14 August 2023Cessation of Andrew Harold Wray as a person with significant control on 17 July 2023 (1 page)
11 August 2023Notification of Wray-Tech Holdings Ltd as a person with significant control on 17 July 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 April 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
19 April 2023Director's details changed for Andrew Harold Wray on 3 January 2023 (2 pages)
19 April 2023Change of details for Andrew Harold Wray as a person with significant control on 3 January 2023 (2 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 March 2022Director's details changed (2 pages)
18 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 April 2021Change of share class name or designation (2 pages)
30 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2021Memorandum and Articles of Association (18 pages)
26 April 2021Director's details changed for Andrew Harold Wray on 1 March 2021 (2 pages)
23 April 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
23 April 2021Director's details changed for Michael Andrew Wray on 1 March 2021 (2 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 100
(30 pages)