G.E. GRIFFITHS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9LA

Company number 01990585
Status Active
Incorporation Date 18 February 1986
Company Type Private Limited Company
Address 44 NORTONTHORPE MILLS, WAKEFIELD ROAD SCISSETT, HUDDERSFIELD, HD8 9LA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.E. GRIFFITHS LIMITED are www.gegriffiths.co.uk, and www.g-e-griffiths.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eight months. G E Griffiths Limited is a Private Limited Company. The company registration number is 01990585. G E Griffiths Limited has been working since 18 February 1986. The present status of the company is Active. The registered address of G E Griffiths Limited is 44 Nortonthorpe Mills Wakefield Road Scissett Huddersfield Hd8 9la. The company`s financial liabilities are £149.56k. It is £4.05k against last year. The cash in hand is £72.05k. It is £41.42k against last year. And the total assets are £444.75k, which is £-235.29k against last year. BRUMFIELD, Graham Frank is a Director of the company. SNAITH, Peter Tait is a Director of the company. Secretary GRIFFITHS, Barbara Lorraine has been resigned. Director GIBBINS, John Frederick has been resigned. Director GRIFFITHS, Barbara Lorraine has been resigned. Director GRIFFITHS, Peter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


g.e. griffiths Key Finiance

LIABILITIES £149.56k
+2%
CASH £72.05k
+135%
TOTAL ASSETS £444.75k
-35%
All Financial Figures

Current Directors

Director
BRUMFIELD, Graham Frank
Appointed Date: 14 December 1999
61 years old

Director
SNAITH, Peter Tait
Appointed Date: 01 October 2002
62 years old

Resigned Directors

Secretary
GRIFFITHS, Barbara Lorraine
Resigned: 21 August 2008

Director
GIBBINS, John Frederick
Resigned: 21 August 2008
Appointed Date: 14 December 1999
82 years old

Director
GRIFFITHS, Barbara Lorraine
Resigned: 21 August 2008
75 years old

Director
GRIFFITHS, Peter
Resigned: 21 August 2008
76 years old

Persons With Significant Control

Mr Peter Tait Snaith
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.E. GRIFFITHS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
21 Sep 1987
Accounts for a small company made up to 31 March 1987

29 Jul 1987
Particulars of mortgage/charge

29 Jul 1987
Particulars of mortgage/charge

18 Feb 1986
Incorporation
18 Feb 1986
Certificate of incorporation

G.E. GRIFFITHS LIMITED Charges

1 October 1996
Legal charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 underbank mills dunford road holmfirth huddersfield…
17 July 1987
Legal charge
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south west side of st george's road, scholes…
17 July 1987
Debenture
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…