UKBizDB.co.uk

GRIFFITHS PROCTER LAND & INVESTMENT LIMITED

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

This company is commonly known as Griffiths Procter Land & Investment Limited. The company was founded 12 years ago and was given the registration number 07857779. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GRIFFITHS PROCTER LAND & INVESTMENT LIMITED
Company Number:07857779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Wolsingham Road, Newcastle Upon Tyne, United Kingdom, NE3 4RP

Director23 November 2011Active
Eland Lodge, 16 North Road, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9UH

Director23 November 2011Active
Eland Lodge, 16 North Road, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9UH

Director12 October 2016Active
The Stables, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2SU

Director01 May 2012Active

People with Significant Control

Mr Adam Michael Procter
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brett Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Address

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

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Address

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

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.