About

Registered Number: 04073214
Date of Incorporation: 18/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 281 Woodchurch Road, C/O Fd Analytical, Birkenhead, CH42 9LE,

 

Griffiths Precision Moulds Ltd was founded on 18 September 2000 and has its registered office in Birkenhead, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Alan Edward 18 September 2000 - 1
GRIFFITHS, Christina Ellen 18 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 15 October 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 20 September 2018
CH03 - Change of particulars for secretary 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA01 - Change of accounting reference date 20 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 19 October 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.