UKBizDB.co.uk

GRIFFITHS & ARMOUR RISK MANAGEMENT LIMITED

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

This company is commonly known as Griffiths & Armour Risk Management Limited. The company was founded 30 years ago and was given the registration number 02865811. The firm's registered office is in LIVERPOOL. You can find them at 12 Princes Parade, Prince Dock, Liverpool, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:GRIFFITHS & ARMOUR RISK MANAGEMENT LIMITED
Company Number:02865811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:12 Princes Parade, Prince 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, Prince Dock, Liverpool, United Kingdom, L3 1BG

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

Director16 January 2004Active
12, Princes Parade, Prince Dock, Liverpool, United Kingdom, L3 1BG

Director16 January 2004Active
12, Princes Parade, Prince Dock, Liverpool, United Kingdom, L3 1BG

Director20 December 2001Active
Mayfield Pinfold Lane, Scarisbrick, Ormskirk, L40 8HR

Secretary15 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1993Active
8 Broadacre Close, Liverpool, L18 2JW

Director20 December 2001Active
Hornigals Farm, Feering, Essex, CO5 9RS

Director25 November 1993Active
Glan-Y-Wern, Llandrynog, Denbigh, LL16 4ET

Director15 November 1993Active
54 Chippenham Avenue, Greasby, Wirral, CH49 3QW

Director18 December 2006Active
7 Whitmores Wood, Hemel Hempstead, HP2 4RJ

Director16 January 2004Active
24, Yew Tree Park Road, Cheadle Hulme, SK8 7EP

Director01 June 2008Active
8 Hazelhurst Grove, Ashton In Makerfield, Wigan, WN4 8RH

Director20 December 2001Active
Innisfallen, 47 Warren Drive, Wallasey, Merseyside, CH45 0JP

Director15 November 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation 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 director company with change date.

Download
2021-09-02Officers

Change person secretary company with change date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Address

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

Download
2017-09-11Address

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

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.