About

Registered Number: 03969076
Date of Incorporation: 10/04/2000 (25 years ago)
Company Status: Active
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Griffen Automation Ltd was setup in 2000, it's status at Companies House is "Active". There are 4 directors listed as Roos, Jannemieke Jacqueline, Lugthart, Coert Cornelis Christiaan, Bremer, Richard Theodorus, Lugthart, Coert Cornelis Christiaan for Griffen Automation Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUGTHART, Coert Cornelis Christiaan 01 September 2006 - 1
BREMER, Richard Theodorus 10 April 2000 17 October 2006 1
LUGTHART, Coert Cornelis Christiaan 10 April 2000 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ROOS, Jannemieke Jacqueline 30 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 22 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 26 September 2001
225 - Change of Accounting Reference Date 26 September 2001
363a - Annual Return 30 July 2001
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.