Company Information for GRIFFIN SECURITY & TECHNOLOGY LIMITED
104A WEMBLEY PARK DRIVE, WEMBLEY, HA9 8HP,
|
Company Registration Number
06557605
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
GRIFFIN SECURITY & TECHNOLOGY LIMITED | ||||||
Legal Registered Office | ||||||
104A WEMBLEY PARK DRIVE WEMBLEY HA9 8HP Other companies in RH18 | ||||||
Previous Names | ||||||
|
Company Number | 06557605 | |
---|---|---|
Company ID Number | 06557605 | |
Date formed | 2008-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-05 03:08:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE HANNAH LYDIA BAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HODGSON & CO |
Company Secretary | ||
AIDAN PATRICK SMYTH |
Nominated Secretary | ||
COLIN JOHN COATES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HANNAH LYDIA BAIN | |
AP01 | DIRECTOR APPOINTED MR NARMA PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/19 FROM Unit 3 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Charlotte Hannah Lydia Bain on 2016-12-19 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM Kenyon Place Lower Road Forest Row East Sussex RH18 5HE England | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/13 FROM Unit C2 Horstead Keynes Industrial Park Cinder Hill Lane Horsted Keynes West Sussex RH17 7BA | |
RES15 | CHANGE OF NAME 03/10/2012 | |
CERTNM | Company name changed alpha griffin services LTD\certificate issued on 05/10/12 | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO | |
RES15 | CHANGE OF NAME 18/03/2011 | |
CERTNM | COMPANY NAME CHANGED GRIFFIN SECURITY & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT C2 HORSTEAD KEYNES INDUSTRIAL ESTATE CINDER HILL LANE HORSTED KEYNES WEST SUSSEX RH17 7BA | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HANNAH LYDIA BAIN / 06/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO / 06/04/2010 | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BAIN / 07/08/2009 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN COATES | |
288b | APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH | |
288a | SECRETARY APPOINTED PETER HADGSON & CO | |
288a | DIRECTOR APPOINTED CHARLOTTE HANNAH LYDIA BAIN | |
CERTNM | COMPANY NAME CHANGED PHCO214 LIMITED CERTIFICATE ISSUED ON 14/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2012-07-01 | £ 179,979 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 138,988 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIFFIN SECURITY & TECHNOLOGY LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Current Assets | 2012-07-01 | £ 176,864 |
Current Assets | 2011-07-01 | £ 134,226 |
Debtors | 2012-07-01 | £ 176,864 |
Debtors | 2011-07-01 | £ 134,226 |
Fixed Assets | 2012-07-01 | £ 2,747 |
Fixed Assets | 2011-07-01 | £ 3,663 |
Shareholder Funds | 2012-07-01 | £ 368 |
Shareholder Funds | 2011-07-01 | £ 1,099 |
Tangible Fixed Assets | 2012-07-01 | £ 2,747 |
Tangible Fixed Assets | 2011-07-01 | £ 3,663 |
Debtors and other cash assets
GRIFFIN SECURITY & TECHNOLOGY LIMITED owns 1 domain names.
griffin-technology.co.uk
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as GRIFFIN SECURITY & TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |