UKBizDB.co.uk

GRIFFITHS FINANCIAL PLANNING LIMITED

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

This company is commonly known as Griffiths Financial Planning Limited. The company was founded 24 years ago and was given the registration number 03782128. The firm's registered office is in LEAMINGTON SPA. You can find them at Victoria Court, Dormer Place, Leamington Spa, Warwickshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GRIFFITHS FINANCIAL PLANNING LIMITED
Company Number:03782128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Victoria Court, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, Dormer Place, Leamington Spa, CV32 5AE

Director20 July 1999Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Secretary11 March 2013Active
66 Saint Andrews Crescent, Stratford On Avon, CV37 9RP

Secretary31 August 2000Active
Greenway House, Shenington, OX15 6HW

Secretary26 July 1999Active
8 Chestnut Road, Mollington, Banbury, OX17 1BG

Secretary12 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 June 1999Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director30 October 2012Active
Greenway House, Shenington, OX15 6HW

Director26 July 1999Active
81, Alumhurst Road, Alumchine, Bournemouth, BH4 8HR

Director02 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 June 1999Active
8 Chestnut Road, Mollington, Banbury, OX17 1BG

Director12 August 1999Active

People with Significant Control

Mr Andrew James Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Victoria Court, Dormer Place, Leamington Spa, CV32 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Change person director company with change date.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Address

Change registered office address company with date old address.

Download
2013-11-08Officers

Termination secretary company with name.

Download
2013-11-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.