About

Registered Number: 02410978
Date of Incorporation: 03/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House, 184 Nottingham Road, Nottingham, Nottinghamshire, NG7 7BA

 

Nigel D Griffiths & Co. Ltd was registered on 03 August 1989 with its registered office in Nottinghamshire, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Nigel David N/A - 1
JOHAL, Mohinder Singh N/A 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Robert Gaurav Singh 02 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP03 - Appointment of secretary 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 12 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 20 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 14 September 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 10 June 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 21 August 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
288 - N/A 14 August 1989
NEWINC - New incorporation documents 03 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.