UKBizDB.co.uk

GRIFFITHS & NIELSEN LIMITED

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

This company is commonly known as Griffiths & Nielsen Limited. The company was founded 49 years ago and was given the registration number 01201146. The firm's registered office is in HORSHAM. You can find them at Maydwell Avenue, Off Stane Street, Slinfold, Horsham, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GRIFFITHS & NIELSEN LIMITED
Company Number:01201146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Maydwell Avenue, Off Stane Street, Slinfold, Horsham, West Sussex, United Kingdom, RH13 0GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Secretary09 May 2006Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Secretary29 August 2023Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Director25 May 1995Active
49 Station Road, Billingshurst, RH14 9SE

Secretary-Active
Stane Street, Slinfold, Horsham, England, RH13 0TW

Director31 May 2002Active
49 Station Road, Billingshurst, RH14 9SE

Director-Active
The Old Forge 2 Bell Road, Warnham, Horsham, RH12 3QL

Director-Active
Barttelot Court, Barttelot Road, Horsham, RH12 1DQ

Director05 July 2016Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Director07 August 2013Active
Barttelot Court, Barttelot Road, Horsham, RH12 1DQ

Director05 July 2016Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Director09 October 2017Active
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN

Director01 June 2019Active

People with Significant Control

Griffiths & Nielsen Holdings Limited
Notified on:20 January 2022
Status:Active
Country of residence:England
Address:Fourth Floor, Friary Court, Guildford, England, GU1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grifiths And Nielsen Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barttelot Court, Barttelot Road, Horsham, United Kingdom, RH12 1DQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person secretary company with name date.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-25Capital

Capital statement capital company with date currency figure.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2022-03-03Capital

Legacy.

Download
2022-03-03Insolvency

Legacy.

Download
2022-03-03Resolution

Resolution.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.