UKBizDB.co.uk

GARIFF CONSTRUCTION LIMITED

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

This company is commonly known as Gariff Construction Limited. The company was founded 31 years ago and was given the registration number 02801429. The firm's registered office is in TRAFFORD PARK. You can find them at Village House, Eleventh Street,, Trafford Park, Manchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GARIFF CONSTRUCTION LIMITED
Company Number:02801429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Village House, Eleventh Street,, Trafford Park, Manchester, M17 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Village House, Eleventh Street,, Trafford Park, M17 1JF

Secretary30 March 2004Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director19 March 1993Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director01 October 2017Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director24 May 2016Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director17 May 2006Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director06 April 1997Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary19 March 1993Active
7 Derby Road, Urmston, Manchester, M41 0UF

Secretary19 March 1993Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director17 May 2006Active
Village House, Eleventh Street,, Trafford Park, M17 1JF

Director17 May 2006Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director19 March 1993Active
7 Derby Road, Urmston, Manchester, M41 0UF

Director06 April 1997Active

People with Significant Control

Mr Gary Steven Chew
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Village House, Trafford Park, M17 1JF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-03-22Accounts

Accounts with accounts type full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.