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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Westwood Mews, Lytham St. Annes, England, FY8 5QE | Director | 01 December 2015 | Active |
189, Mayfield Road, Edinburgh, Scotland, EH9 3BB | Director | 06 November 2015 | Active |
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF | Secretary | 25 March 2011 | Active |
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF | Director | 25 March 2011 | Active |
43, Riverview, Long Bennington, Newark, United Kingdom, NG23 5JF | Director | 25 March 2011 | Active |
2, Gretton Close, Claypole, Newark, United Kingdom, NG23 5AG | Director | 25 March 2011 | Active |
Sherwood House, 43 Riverview, Long Bennington, Newark On Trent, England, NG23 5JF | Director | 23 April 2013 | Active |
Pemberley, Bay View Estate, Stoke Fleming, Dartmouth, England, TQ6 0QX | Director | 06 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Accounts | Change account reference date company previous extended. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Address | Change sail address company with old address new address. | Download |
2016-06-13 | Address | Move registers to registered office company with new address. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
2016-06-13 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.