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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Secretary | 09 May 2006 | Active |
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Secretary | 29 August 2023 | Active |
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Director | 25 May 1995 | Active |
49 Station Road, Billingshurst, RH14 9SE | Secretary | - | Active |
Stane Street, Slinfold, Horsham, England, RH13 0TW | Director | 31 May 2002 | Active |
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 | Director | 05 July 2016 | Active |
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Director | 07 August 2013 | Active |
Barttelot Court, Barttelot Road, Horsham, RH12 1DQ | Director | 05 July 2016 | Active |
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Director | 09 October 2017 | Active |
Maydwell Avenue, Off Stane Street, Slinfold, Horsham, United Kingdom, RH13 0GN | Director | 01 June 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-03 | Capital | Capital name of class of shares. | Download |
2022-03-03 | Capital | Legacy. | Download |
2022-03-03 | Insolvency | Legacy. | Download |
2022-03-03 | Resolution | Resolution. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.