UKBizDB.co.uk

GRIFFIN SERVICE GROUP LIMITED

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

This company is commonly known as Griffin Service Group Limited. The company was founded 8 years ago and was given the registration number 09783239. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GRIFFIN SERVICE GROUP LIMITED
Company Number:09783239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2015
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director05 November 2015Active
508, Rayleigh Road, Leigh-On-Sea, England, SS9 5HZ

Director01 October 2015Active
9 Windsor Way, Rayleigh, England, SS6 8PE

Director05 November 2015Active
508, Rayleigh Road, Leigh-On-Sea, England, SS9 5HZ

Director17 September 2015Active

People with Significant Control

Mr Christopher Edward Vincent
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jay Ashley Vincent
Notified on:01 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-21Resolution

Resolution.

Download
2018-10-29Address

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

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Accounts

Change account reference date company previous shortened.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Address

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

Download
2016-04-20Address

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

Download
2015-11-27Capital

Capital allotment shares.

Download
2015-11-07Officers

Termination director company with name termination date.

Download
2015-11-07Officers

Appoint person director company with name date.

Download
2015-11-07Officers

Appoint person director company with name date.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Address

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

Download

Copyright © 2024. All rights reserved.