UKBizDB.co.uk

GRYPHON ENGINEERING LIMITED

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

This company is commonly known as Gryphon Engineering Limited. The company was founded 27 years ago and was given the registration number 03225531. The firm's registered office is in SOUTHPORT. You can find them at J A Fell & Co., 40 Hoghton Street, Southport, Merseyside. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:GRYPHON ENGINEERING LIMITED
Company Number:03225531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:J A Fell & Co., 40 Hoghton Street, Southport, Merseyside, PR9 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hastings Road, Southport, England, PR8 2LN

Director30 November 2015Active
11 Hastings Road, Birkdale, Southport, PR8 2LN

Director15 January 1998Active
11 Hastings Road, Birkdale, Southport, PR8 2LN

Secretary15 January 1998Active
3 Barrington Drive, Ainsdale, Southport, PR8 2PR

Secretary22 April 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary16 July 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 July 1996Active
3 Barrington Drive, Ainsdale, Southport, PR8 2PR

Director22 April 1997Active

People with Significant Control

Mrs Pamela Rigby
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:11, Hastings Road, Southport, England, PR8 2LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr George Rigby
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:11, Hastings Road, Southport, England, PR8 2LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Capital

Capital allotment shares.

Download
2014-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.