About

Registered Number: 02904067
Date of Incorporation: 02/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Based in Cardiff, Griffin Environmental Services Ltd was founded on 02 March 1994, it has a status of "Active". We don't currently know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNAUGH, Barbara Pamela 01 March 2004 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, David John 06 August 2003 27 February 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 March 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 18 June 2009
225 - Change of Accounting Reference Date 09 May 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 28 August 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 20 April 2007
225 - Change of Accounting Reference Date 10 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
169 - Return by a company purchasing its own shares 08 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
123 - Notice of increase in nominal capital 20 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 06 April 1997
RESOLUTIONS - N/A 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 29 August 1995
395 - Particulars of a mortgage or charge 13 April 1995
363s - Annual Return 20 March 1995
CERTNM - Change of name certificate 18 May 1994
CERTNM - Change of name certificate 18 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
287 - Change in situation or address of Registered Office 13 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2004 Outstanding

N/A

Mortgage debenture 07 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.