General information

Name:

Griff Chains Ltd

Office Address:

C/o Opus Restructuring Llp 1 Radian Court MK5 8PJ Milton Keynes

Number: 03645650

Incorporation date: 1998-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Griff Chains Limited with the registration number 03645650 has been a part of the business world for twenty six years. This Private Limited Company can be contacted at C/o Opus Restructuring Llp, 1 Radian Court, Milton Keynes and its zip code is MK5 8PJ. twenty five years ago the firm changed its name from Bracken Engineering to Griff Chains Limited. This firm's SIC and NACE codes are 32990 and their NACE code stands for Other manufacturing n.e.c.. 31st December 2021 is the last time account status updates were reported.

According to the latest update, we can name a solitary director in the company: Alexander M. (since 2020-10-15). Since 1998 Terence W., had been managing this specific limited company up until the resignation in October 2020.

The companies that control this firm include: Griff Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stratford-Upon-Avon at Church Street, CV37 6HX and was registered as a PSC under the registration number 12807460.

  • Previous company's names
  • Griff Chains Limited 1999-03-03
  • Bracken Engineering Limited 1998-10-07

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 15 October 2020

Latest update: 19 January 2024

People with significant control

Griff Holdings Ltd
Address: Elizabeth Court Church Street, Stratford-Upon-Avon, CV37 6HX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12807460
Notified on 15 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence W.
Notified on 7 October 2016
Ceased on 15 October 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 August 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 17th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 10th, June 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Quarry Road Dudley Wood

Post code:

DY2 0ED

City / Town:

Dudley

HQ address,
2013

Address:

Quarry Road Dudley Wood

Post code:

DY2 0ED

City / Town:

Dudley

HQ address,
2014

Address:

Quarry Road Dudley Wood

Post code:

DY2 0ED

City / Town:

Dudley

HQ address,
2015

Address:

Quarry Road Dudley Wood

Post code:

DY2 0ED

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 24200 : Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
25
Company Age

Closest Companies - by postcode