UKBizDB.co.uk

GRIFFIN SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Griffin Security Solutions Limited. The company was founded 13 years ago and was given the registration number 07577976. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at The, Stable Yard, Barrow-upon-humber, South Humberside. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GRIFFIN SECURITY SOLUTIONS LIMITED
Company Number:07577976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The, Stable Yard, Barrow-upon-humber, South Humberside, England, DN19 7DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Westwood Mews, Lytham St. Annes, England, FY8 5QE

Director01 December 2015Active
189, Mayfield Road, Edinburgh, Scotland, EH9 3BB

Director06 November 2015Active
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF

Secretary25 March 2011Active
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF

Director25 March 2011Active
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF

Director25 March 2011Active
2, Gretton Close, Claypole, Newark, United Kingdom, NG23 5AG

Director25 March 2011Active
Sherwood House, 43 Riverview, Long Bennington, Newark On Trent, England, NG23 5JF

Director23 April 2013Active
Pemberley, Bay View Estate, Stoke Fleming, Dartmouth, England, TQ6 0QX

Director06 November 2015Active

People with Significant Control

Mr Dharmesh Parekh
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The, Stable Yard, Barrow-Upon-Humber, England, DN19 7DZ
Nature of control:
  • Significant influence or control
Mr John Peter Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The, Stable Yard, Barrow-Upon-Humber, England, DN19 7DZ
Nature of control:
  • Significant influence or control
Profile Security Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Stable Yard, Walk House Farm, Barrow-Upon-Humber, England, DN19 7DZ
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
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Address

Change sail address company with old address new address.

Download
2016-06-13Address

Move registers to registered office company with new address.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Address

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

Download
2015-12-01Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.