Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVE GRAY LIMITED
Company Information for

STEVE GRAY LIMITED

GORES ROAD, KNOWSLEY INDUSTRIAL PARK KIRKBY, LIVERPOOL, MERSEYSIDE, L33 7XS,
Company Registration Number
02279380
Private Limited Company
Active

Company Overview

About Steve Gray Ltd
STEVE GRAY LIMITED was founded on 1988-07-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Steve Gray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEVE GRAY LIMITED
 
Legal Registered Office
GORES ROAD
KNOWSLEY INDUSTRIAL PARK KIRKBY
LIVERPOOL
MERSEYSIDE
L33 7XS
Other companies in L33
 
Filing Information
Company Number 02279380
Company ID Number 02279380
Date formed 1988-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733178728  
Last Datalog update: 2024-01-05 10:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVE GRAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STEVE GRAY LIMITED
The following companies were found which have the same name as STEVE GRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEVE GRAY & SONS LTD TOLCARNE NORTH HILL BLACKWATER TRURO TR4 8ES Active Company formed on the 2007-05-25
STEVE GRAY (PLUMBING & HEATING) LTD. 102 CONCRAIG PARK KINGSWELLS ABERDEEN AB15 8DH Active Company formed on the 2005-03-15
STEVE GRAY FISH MERCHANTS LIMITED KINGSBRIDGE CORPORATE SOLUTIONS LTD THE BUSINESS HIVE 13 DUDLEY STREET GRIMSBY N E LINCS DN31 2AW Dissolved Company formed on the 2009-03-31
STEVE GRAY RACE ENGINES LTD BUILDING 14 WESTCOTT VENTURE PARK WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0XB Dissolved Company formed on the 2012-01-26
STEVE GRAY RACING LTD 421/1 WESTCOTT VENTURE PARK AYLESBURY BUCKINGHAMSHIRE HP18 0XB Dissolved Company formed on the 2010-12-07
STEVE GRAY CONTRACTS LIMITED 59 LONGSTONE ROAD BIRMINGHAM B42 2DW Active - Proposal to Strike off Company formed on the 2015-02-16
STEVE GRAY & ASSOCIATES, INC. 2011 YOUNG ST STE 101 BELLINGHAM WA 98225 Dissolved Company formed on the 1996-12-20
STEVE GRAY CONSULTING PTY LTD SA 5034 Active Company formed on the 2014-06-17
STEVE GRAYSON SERVICES PTY LTD VIC 3216 Dissolved Company formed on the 2016-02-23
STEVE GRAY RISK CONSULTANCY LTD 2 CHAPEL PLACE OFF FORE STREET TOPSHAM EXETER EX3 0HS Active Company formed on the 2017-03-03
STEVE GRAYSON CONSULTANCY LTD 2 BRIAR AVENUE WHITLEY BAY TYNE AND WEAR NE26 1RU Active Company formed on the 2019-04-03
STEVE GRAY BUILDER INC North Carolina Unknown
STEVE GRAY BUILDER OF NC INC North Carolina Unknown
STEVE GRAY INC North Carolina Unknown
STEVE GRAY ASSOCIATES P A Mississippi Unknown
STEVE GRAY TRUCKING LLC Arkansas Unknown
STEVE GRAY, INC. 10804 SE OAK ST MILWAUKIE OR 97222 Active Company formed on the 2022-05-31
STEVE GRAY GAS SERVICES LTD UNIT G HOVE TECHNOLOGY CENTRE ST JOSEPHS CLOSE HOVE BN3 7ES Active Company formed on the 2023-01-25
STEVE GRAY INVESTMENTS LIMITED MTC GORES ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7XS Active Company formed on the 2023-03-27

Company Officers of STEVE GRAY LIMITED

Current Directors
Officer Role Date Appointed
KAREN MCGRORY
Company Secretary 1999-02-18
STEPHEN LESLIE GRAY
Director 1990-12-22
STEPHEN PAUL GRAY
Director 1999-02-18
KAREN MCGRORY
Director 1999-02-18
JENNIFER ROBERTSON
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA GRAY
Company Secretary 1993-03-18 1999-02-18
SHEILA GRAY
Director 1990-12-22 1999-02-18
CLIVE EWART PEERS
Company Secretary 1990-12-22 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MCGRORY MTC NORTHWEST LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-26 Active
STEPHEN LESLIE GRAY VINEYARD WINES INTERNATIONAL LIMITED Director 2015-04-06 CURRENT 2007-05-04 Liquidation
STEPHEN PAUL GRAY AINTREE TRUCK & VAN LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
STEPHEN PAUL GRAY SPG23 LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-11-12
STEPHEN PAUL GRAY MTC NORTHWEST LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
KAREN MCGRORY MTC NORTHWEST LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JENNIFER ROBERTSON AINTREE TRUCK & VAN LIMITED Director 2016-03-01 CURRENT 2015-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Appointment of Julie Charlotte Gray as company secretary on 2023-03-28
2023-03-28Appointment of Julie Charlotte Gray as company secretary on 2023-03-28
2023-03-28Termination of appointment of Mark Ian Winter on 2023-03-28
2023-03-28Termination of appointment of Mark Ian Winter on 2023-03-28
2023-03-07Purchase of own shares
2023-02-23Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-23Change of share class name or designation
2023-02-22Cancellation of shares. Statement of capital on 2023-02-08 GBP 2
2023-02-22Particulars of variation of rights attached to shares
2023-02-2108/02/23 STATEMENT OF CAPITAL GBP 12
2023-02-21CESSATION OF JENNIFER ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-28Resolutions passed:<ul><li>Resolution Share rights of the b ordinary shares 30/11/2022<li>Resolution variation to share rights</ul>
2022-12-28Change of share class name or designation
2022-12-28Particulars of variation of rights attached to shares
2022-12-28SH10Particulars of variation of rights attached to shares
2022-12-28SH08Change of share class name or designation
2022-12-28RES13Resolutions passed:
  • Share rights of the b ordinary shares 30/11/2022
  • Resolution of varying share rights or name
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ROBERTSON
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ROBERTSON
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCGRORY
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCGRORY
2022-12-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE GRAY
2022-12-13APPOINTMENT TERMINATED, DIRECTOR KAREN MCGRORY
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERTSON
2022-12-13DIRECTOR APPOINTED MR MARK IAN WINTER
2022-12-13AP01DIRECTOR APPOINTED MR MARK IAN WINTER
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE GRAY
2022-11-16Termination of appointment of Karen Mcgrory on 2022-11-11
2022-11-16Termination of appointment of Karen Mcgrory on 2022-11-11
2022-11-16Appointment of Mr Mark Ian Winter as company secretary on 2022-11-11
2022-11-16Appointment of Mr Mark Ian Winter as company secretary on 2022-11-11
2022-11-16AP03Appointment of Mr Mark Ian Winter as company secretary on 2022-11-11
2022-11-16TM02Termination of appointment of Karen Mcgrory on 2022-11-11
2022-02-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-21AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022793800004
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROBERTSON / 01/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGRORY / 01/07/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRAY / 01/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAY / 01/11/2012
2013-01-10CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MCGRORY on 2012-07-01
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0120/12/11 ANNUAL RETURN FULL LIST
2011-08-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-22CH01Director's details changed for Jennifer Gray on 2010-09-23
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0120/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGRORY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GRAY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRAY / 22/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2004-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: BROOKFIELD DRIVE AINTREE LIVERPOOL L9 7AJ
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-20CERTNMCOMPANY NAME CHANGED STEVE GRAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/04/99
1999-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-1388(2)RAD 18/02/99--------- £ SI 1@1=1 £ IC 2/3
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-17SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/97
1997-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-13363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STEVE GRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVE GRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-08 Outstanding STEPHEN LESLIE GRAY, STEPHEN PAUL GRAY, KAREN LOUISE MCGRORY AND A J BELL TRUSTEES LIMITED
LEGAL CHARGE 2003-05-31 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 2002-07-11 Outstanding SHELL U.K. LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 212,214
Creditors Due Within One Year 2011-12-31 £ 299,613
Provisions For Liabilities Charges 2012-12-31 £ 146,127
Provisions For Liabilities Charges 2011-12-31 £ 150,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEVE GRAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,337
Cash Bank In Hand 2011-12-31 £ 23,730
Current Assets 2012-12-31 £ 549,619
Current Assets 2011-12-31 £ 686,566
Debtors 2012-12-31 £ 546,282
Debtors 2011-12-31 £ 662,836
Fixed Assets 2012-12-31 £ 812,662
Fixed Assets 2011-12-31 £ 836,502
Shareholder Funds 2012-12-31 £ 1,003,940
Shareholder Funds 2011-12-31 £ 1,073,202
Tangible Fixed Assets 2012-12-31 £ 812,570
Tangible Fixed Assets 2011-12-31 £ 836,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEVE GRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVE GRAY LIMITED
Trademarks
We have not found any records of STEVE GRAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE WITHOUT WRITTEN INSTRUMENT MTC NORTHWEST LIMITED 2008-12-08 Outstanding

We have found 1 mortgage charges which are owed to STEVE GRAY LIMITED

Income
Government Income
We have not found government income sources for STEVE GRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STEVE GRAY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STEVE GRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVE GRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVE GRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.