About

Registered Number: 03990483
Date of Incorporation: 11/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Roman Way, Coleshill, Birmingham, B46 1HG,

 

Based in Birmingham, Griflex Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Poulton, Sophie Kathryn, Poulton, Andrew James, Poulton, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Andrew James 26 January 2017 - 1
POULTON, Christopher 04 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
POULTON, Sophie Kathryn 11 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 15 May 2019
AP01 - Appointment of director 15 May 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 30 October 2018
AA01 - Change of accounting reference date 27 September 2018
RESOLUTIONS - N/A 20 March 2018
CC04 - Statement of companies objects 20 March 2018
SH01 - Return of Allotment of shares 12 March 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 19 June 2009
225 - Change of Accounting Reference Date 12 December 2008
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
225 - Change of Accounting Reference Date 01 April 2008
AA - Annual Accounts 31 March 2008
CERTNM - Change of name certificate 14 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
CERTNM - Change of name certificate 25 July 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.