Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
Director Name | Mr Michael John Griffiths |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ Wales |
Director Name | Mr Joseph Richard Griffiths |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(10 years after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Groundwork Contractor |
Country of Residence | England |
Correspondence Address | Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ Wales |
Director Name | Mr Christopher Michael Griffiths |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Groundwork Contractor |
Country of Residence | England |
Correspondence Address | Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ Wales |
Secretary Name | Mrs Claire Victoria Driver |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
Website | griffithsgroundworksmold.co.uk |
---|
Registered Address | Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Andrew John Bowyer 40.00% Ordinary A |
---|---|
40 at £1 | Christopher Michael Griffiths 40.00% Ordinary A |
20 at £1 | Claire Griffiths 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £498,051 |
Cash | £470,523 |
Current Liabilities | £718,774 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
2 November 2018 | Delivered on: 8 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 3 cambrian business park queens lane bromfield industrial estate mold flintshire. Outstanding |
---|---|
30 October 2018 | Delivered on: 1 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
27 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with updates (3 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 November 2018 | Registered office address changed from Meadowbank House, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG to Unit 3, Cambrian Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1NJ on 29 November 2018 (1 page) |
8 November 2018 | Registration of charge 089278290002, created on 2 November 2018 (33 pages) |
1 November 2018 | Registration of charge 089278290001, created on 30 October 2018 (61 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 July 2016 | Secretary's details changed for Mrs Claire Victoria Griffiths on 8 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mrs Claire Victoria Griffiths on 8 July 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Andrew John Bowyer on 8 March 2015 (2 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Andrew John Bowyer on 8 March 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 March 2015 | Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages) |
22 March 2015 | Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages) |
22 March 2015 | Appointment of Mrs Claire Victoria Griffiths as a secretary on 7 March 2014 (2 pages) |
4 May 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
4 May 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
31 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
7 March 2014 | Incorporation
|
7 March 2014 | Incorporation
|
7 March 2014 | Incorporation
|