UKBizDB.co.uk

GIFFEN GROUP LIMITED

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

This company is commonly known as Giffen Group Limited. The company was founded 93 years ago and was given the registration number 00252314. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:GIFFEN GROUP LIMITED
Company Number:00252314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1930
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary31 October 2016Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director17 March 2021Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 October 2016Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 October 2016Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director31 October 2016Active
24 Cypress Avenue, Welwyn Garden City, AL7 1HN

Secretary30 November 1999Active
6 Kingcroft Road, Harpenden, AL5 1EJ

Secretary-Active
14 Cedar Court, Muswell Hill, London, N10 1EE

Secretary29 March 1993Active
44 Highfield Avenue, Harpenden, AL5 5UA

Secretary22 April 1994Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary18 March 2014Active
24 Cypress Avenue, Welwyn Garden City, AL7 1HN

Director01 October 2002Active
Unit T, Lyon Way, St Albans, AL4 0LQ

Director-Active
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA

Director21 December 2015Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director22 August 2019Active
Delaport Lodge Lamer Lane, Wheathampstead, St Albans, AL4 8RQ

Director-Active
Unit T, Lyon Way, St Albans, AL4 0LQ

Director-Active
27 Duncombe Drive, Dunstable, LU5 4QZ

Director-Active
Unit T, Lyon Way, St Albans, AL4 0LQ

Director01 April 1998Active
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ

Director11 June 2014Active
Unit T, Lyon Way, St Albans, AL4 0LQ

Director01 April 1998Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
32 Langham Close, St Albans, AL4 9YH

Director-Active
Riverhill View, Holly Bush Lane, Flamstead, AL3 8DG

Director18 April 1998Active
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ

Director21 December 2015Active
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ

Director21 December 2015Active
Lyon Way, Lyon Way, St. Albans, England, AL4 0LQ

Corporate Director18 March 2014Active

People with Significant Control

Giffen Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yew Trees, Main Street North, Leeds, England, LS25 3AA
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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Officers

Change corporate director company with change date.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-12-17Address

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

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.