UKBizDB.co.uk

ANDERSON GRIFFIN (1975) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Griffin (1975) Limited. The company was founded 24 years ago and was given the registration number 03896597. The firm's registered office is in CHELTENHAM. You can find them at Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ANDERSON GRIFFIN (1975) LIMITED
Company Number:03896597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fiddington Farm, Tewkesbury, GL20 7BJ

Director20 December 1999Active
Fiddington Farm, Tewkesbury, GL20 7BJ

Secretary20 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1999Active

People with Significant Control

Mr Alan Wilfred Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Fiddington Farm, Monks Lane, Tewkesbury, England, GL20 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Capital

Capital name of class of shares.

Download
2019-05-08Capital

Capital variation of rights attached to shares.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-17Change of constitution

Statement of companys objects.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.