UKBizDB.co.uk

GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED

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

This company is commonly known as Griffiths & Armour Insurance Brokers Limited. The company was founded 28 years ago and was given the registration number 03124380. The firm's registered office is in LIVERPOOL. You can find them at 12 Princes Parade, Princes Dock, Liverpool, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED
Company Number:03124380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:12 Princes Parade, Princes Dock, Liverpool, United Kingdom, L3 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Princes Parade, Princes Dock, Liverpool, United Kingdom, L3 1BG

Secretary01 June 2003Active
12, Princes Parade, Princes Dock, Liverpool, United Kingdom, L3 1BG

Director01 June 2000Active
12, Princes Parade, Princes Dock, Liverpool, United Kingdom, L3 1BG

Director01 June 2001Active
Mayfield Pinfold Lane, Scarisbrick, Ormskirk, L40 8HR

Secretary09 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1995Active
8, Broadacre Close, Liverpool, United Kingdom, L18 2JW

Director01 June 2001Active
8 Broadacre Close, Liverpool, L18 2JW

Director09 November 1995Active
16, Woodlands Crescent, High Legh, Knutsford, Great Britain, WA16 6LP

Director01 July 2003Active
27 Pipers Lane, Heswall, Wirral, CH60 9HZ

Director20 October 1998Active
Fuggles, 106a West Street, Coggeshall, Colchester, England, CO6 1NT

Director01 March 2012Active
22 Brimstage Road, Heswall, Wirral, CH60 1XG

Director28 February 1997Active
6 Orchard Gate, Mill Lane, Kingsley, WA6 8JQ

Director01 December 2001Active
120 Grove Lane, Hale, Altrincham, WA15 8LS

Director18 December 2006Active
Dunskey, 66 Newton Grove Newton Mearns, Glasgow, G77 5QJ

Director20 October 1998Active
Glan-Y-Wern, Llandrynog, Denbigh, LL16 4ET

Director13 November 1995Active
23, Pete Best Drive, West Derby, Liverpool, United Kingdom, L12 1NN

Director01 June 2007Active
41, Elm Drive, Holmes Chapel, Crewe, England, CW4 7QA

Director01 June 2014Active
3, Foresters Close, Norley, Frodsham, United Kingdom, A6 8NN

Director01 June 2009Active
28 Beach Road, Hartford, Northwich, CW8 4BB

Director20 October 1998Active
61 The Northern Road, Crosby, Liverpool, L23 2RB

Director09 November 1995Active
19 Teals Way, Lower Heswall, CH60 4RX

Director01 June 2003Active
19 Moss Grove, Prenton, Birkenhead, CH42 9LD

Director18 December 2006Active
9 Greenlea Close, Bebington, Wirral, CH63 7RU

Director01 July 2003Active
The Balmoral, Highgrove Ancoats Lane, Alderley Edge, SK9 7TT

Director08 October 2004Active
4 Turnacre, Formby, L37 7HD

Director01 June 2004Active
79, Stairhaven Road, Liverpool, United Kingdom, L19 7NW

Director01 June 2015Active
85 Northampton Road, Croydon, CR0 7HD

Director20 October 1998Active
165 Mugdock Road, Milngavie, Glasgow, G62 8ND

Director20 October 1998Active
Ash House, Catmere End, Saffron Walden, Great Britain, CB11 4XG

Director16 December 2011Active
36 Rathmore Crescent, Churchtown, Southport, PR9 8PW

Director01 July 2003Active
8 Hazelhurst Grove, Ashton In Makerfield, Wigan, WN4 8RH

Director20 October 1998Active
28 Mill Lane, Heswall, Wirral, CH60 2TQ

Director02 February 2000Active
21 Fairview Road, Prenton, CH43 5SD

Director01 June 2000Active
Innisfallen, 47 Warren Drive, Wallasey, Merseyside, CH45 0JP

Director20 October 1998Active

People with Significant Control

Mr Robin Mark Hill Griffiths
Notified on:20 July 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:Wales
Address:Glan-Y-Wern, Llandyrnog, Denbigh, Wales, LL16 4ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person secretary company with change date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-11Address

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

Download

Copyright © 2024. All rights reserved.