GRIFFITHS MARKETING AND LOGISTICS LIMITED
CIRENCESTER MERIZO LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 09090029
Status Active
Incorporation Date 17 June 2014
Company Type Private Limited Company
Address MCGILLS OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Mr Hugo John Edward Griffiths on 31 October 2015. The most likely internet sites of GRIFFITHS MARKETING AND LOGISTICS LIMITED are www.griffithsmarketingandlogistics.co.uk, and www.griffiths-marketing-and-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Griffiths Marketing and Logistics Limited is a Private Limited Company. The company registration number is 09090029. Griffiths Marketing and Logistics Limited has been working since 17 June 2014. The present status of the company is Active. The registered address of Griffiths Marketing and Logistics Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . GRIFFITHS, Hugo John Edward is a Director of the company. GRIFFITHS, Jonathon Mark is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRIFFITHS, Hugo John Edward
Appointed Date: 17 June 2014
35 years old

Director
GRIFFITHS, Jonathon Mark
Appointed Date: 17 June 2014
63 years old

Persons With Significant Control

Mr Jonathon Mark Griffiths
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRIFFITHS MARKETING AND LOGISTICS LIMITED Events

21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Director's details changed for Mr Hugo John Edward Griffiths on 31 October 2015
17 Nov 2015
Director's details changed for Mr Hugo John Griffiths on 30 September 2015
22 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,125

...
... and 2 more events
31 Mar 2015
Director's details changed for Mr Jonathon Mark Griffiths on 31 March 2015
12 Jan 2015
Sub-division of shares on 1 December 2014
10 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
14 Jul 2014
Company name changed merizo LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09

17 Jun 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted