G.H. GRIFFITHS & SONS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02693190
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of G.H. GRIFFITHS & SONS LIMITED are www.ghgriffithssons.co.uk, and www.g-h-griffiths-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G H Griffiths Sons Limited is a Private Limited Company. The company registration number is 02693190. G H Griffiths Sons Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of G H Griffiths Sons Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . GRIFFITHS, Pauline Elizabeth is a Secretary of the company. GRIFFITHS, Gwilym Huw is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GRIFFITHS, Pauline Elizabeth
Appointed Date: 19 March 1992

Director
GRIFFITHS, Gwilym Huw
Appointed Date: 19 March 1992
70 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 19 March 1992
Appointed Date: 03 March 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 19 March 1992
Appointed Date: 03 March 1992

Persons With Significant Control

Gwilym Huw Griffiths
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.H. GRIFFITHS & SONS LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 60 more events
02 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1992
Company name changed speed 2402 LIMITED\certificate issued on 31/03/92

27 Mar 1992
Registered office changed on 27/03/92 from: classic house 174-180 street london EC1V 9BP

03 Mar 1992
Incorporation

G.H. GRIFFITHS & SONS LIMITED Charges

1 October 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings k/a former bridgend ford site…
1 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings k/a llantwit main service…
20 January 2000
Legal charge
Delivered: 24 January 2000
Status: Satisfied on 12 June 2014
Persons entitled: Texaco Limited
Description: Cowbridge road filling station, cowbridge road, bridgend…
16 October 1998
Debenture
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land at cowbridge road bridgend mid glam t/no WA78319 with…
16 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Property k/a llantwit service station pontyclun mid glam…
9 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 11 November 1998
Persons entitled: Texaco Limited
Description: F/H llantwit main service station cross inn pontyclun M…