Gifford Grant Limited

General information

Name:

Gifford Grant Ltd

Office Address:

Old Gunn Court 1 North Street RH4 1DE Dorking

Number: 03088075

Incorporation date: 1995-08-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01252625980

Emails:

  • enquiries@gifford-grant.com
  • Enquiries@gifford-grant.com

Websites

www.gifford-grant.com
www.gifford-grant.co.uk
www.giffordgrant.co.uk

Description

Data updated on:

The firm referred to as Gifford Grant was started on 1995-08-07 as a Private Limited Company. The firm's headquarters can be contacted at Dorking on Old Gunn Court, 1 North Street. Assuming you have to reach this firm by mail, the zip code is RH4 1DE. The company registration number for Gifford Grant Limited is 03088075. The firm's registered with SIC code 81100: Combined facilities support activities. The company's latest accounts cover the period up to 30th September 2022 and the most recent confirmation statement was filed on 7th August 2023.

According to this enterprise's executives list, since October 2000 there have been two directors: Steven P. and Nicola F.. At least one secretary in this firm is a limited company: Mp Secretaries Limited.

Nicola F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 09 October 2000

Latest update: 12 March 2024

Nicola F.

Role: Director

Appointed: 17 August 2000

Latest update: 12 March 2024

Mp Secretaries Limited

Role: Corporate Secretary

Appointed: 07 August 1995

Address: North Street, Dorking, Surrey, RH4 1DE, United Kingdom

Latest update: 12 March 2024

People with significant control

Nicola F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

144 Clarence Road

Post code:

GU51 3RS

City / Town:

Fleet

HQ address,
2013

Address:

144 Clarence Road

Post code:

GU51 3RS

City / Town:

Fleet

HQ address,
2014

Address:

144 Clarence Road

Post code:

GU51 3RS

City / Town:

Fleet

HQ address,
2015

Address:

144 Clarence Road

Post code:

GU51 3RS

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
  • 41201 : Construction of commercial buildings
28
Company Age

Similar companies nearby

Closest companies