UKBizDB.co.uk

GRF JOINERY LTD

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

This company is commonly known as Grf Joinery Ltd. The company was founded 11 years ago and was given the registration number 08466243. The firm's registered office is in BATLEY. You can find them at 8 Corfe Close, , Batley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRF JOINERY LTD
Company Number:08466243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Corfe Close, Batley, England, WF17 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Corfe Close, Batley, England, WF17 0JW

Director21 June 2016Active
8, Corfe Close, Batley, England, WF17 0JW

Director18 July 2019Active
22, Branwell Road, Guiseley, Leeds, United Kingdom, LS20 9FG

Director28 March 2013Active
Office 8a Howcroft House, 919 Bradford Road, Birstall, Batley, England, WF17 9JY

Director05 April 2019Active
22, Branwell Road, Guiseley, Leeds, United Kingdom, LS20 9FG

Director28 March 2013Active

People with Significant Control

Mrs Sally Thornton Heywood
Notified on:18 July 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:8, Corfe Close, Batley, England, WF17 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Heywood
Notified on:08 April 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:8, Corfe Close, Batley, England, WF17 0JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Griffiths
Notified on:05 April 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Office 8a Howcroft House, 919 Bradford Road, Batley, England, WF17 9JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Office 8a Howcroft House, 919 Bradford Road, Batley, England, WF17 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:22, Branwell Road, Guiseley, Leeds, LS20 9FG
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Address

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

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-16Capital

Capital allotment shares.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Address

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

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.