This company is commonly known as Griffin Glasshouses Limited. The company was founded 40 years ago and was given the registration number 01786962. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GRIFFIN GLASSHOUSES LIMITED |
---|---|---|
Company Number | : | 01786962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1984 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Raebarn Close, Cheriton, Alresford, England, SO24 0QE | Secretary | 01 January 2008 | Active |
Boyneswood Lodge, Boyneswood Road, Medstead, Alton, England, GU34 5EA | Director | 13 October 2014 | Active |
5, Raebarn Close, Cheriton, Alresford, United Kingdom, SO24 0QE | Director | 01 May 2007 | Active |
6, West Road, Woolston, Southampton, England, SO19 9AJ | Director | 01 September 2003 | Active |
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY | Secretary | - | Active |
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY | Director | - | Active |
Boyneswood Lodge Boyneswood Road, Medstead, Alton, GU34 5DY | Director | - | Active |
Mr Paul Anthony Smith | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, West Road, Southampton, England, SO19 9AJ |
Nature of control | : |
|
Mr Peter David James Griffin | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boyneswood Lodge, Boyneswood Road, Alton, England, GU34 5EA |
Nature of control | : |
|
Mrs Linda Michele Lane | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Raebarn Close, Alresford, England, SO24 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person secretary company with change date. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Officers | Change person director company with change date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.