Griffin Tax Free Limited

General information

Name:

Griffin Tax Free Ltd

Office Address:

Griffin House The Henfield Business Park Shoreham Road BN5 9SL Henfield

Number: 04578278

Incorporation date: 2002-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Griffin Tax Free has been operating in this business field for twenty two years. Established under number 04578278, this company is registered as a Private Limited Company. You can reach the headquarters of the firm during office hours at the following location: Griffin House The Henfield Business Park Shoreham Road, BN5 9SL Henfield. Created as Wayne Robbins, this company used the business name until 2002, the year it got changed to Griffin Tax Free Limited. This business's SIC and NACE codes are 45111, that means Sale of new cars and light motor vehicles. Griffin Tax Free Ltd filed its latest accounts for the period that ended on 2022-12-31. The most recent confirmation statement was submitted on 2022-10-31.

The enterprise's trademark is "JPA Direct". They proposed it on 2017/01/05 and it was accepted two months later. The trademark remains valid until 2027/01/05.

As the data suggests, this limited company was started in 2002 and has so far been supervised by three directors, and out this collection of individuals two (Wayne R. and Karen R.) are still a part of the company. In order to support the directors in their duties, this limited company has been utilizing the skills of Karen R. as a secretary since the appointment on 2002-11-04.

  • Previous company's names
  • Griffin Tax Free Limited 2002-11-06
  • Wayne Robbins Limited 2002-10-31

Trade marks

Trademark UK00003205016
Trademark image:-
Trademark name:JPA Direct
Status:Registered
Filing date:2017-01-05
Date of entry in register:2017-03-31
Renewal date:2027-01-05
Owner name:Griffin Tax Free Limited
Owner address:Griffin House, Henfield Business Park, Shoreham Road, Henfield, United Kingdom, BN5 9SL

Financial data based on annual reports

Company staff

Wayne R.

Role: Director

Appointed: 04 November 2002

Latest update: 29 February 2024

Karen R.

Role: Secretary

Appointed: 04 November 2002

Latest update: 29 February 2024

Karen R.

Role: Director

Appointed: 04 November 2002

Latest update: 29 February 2024

People with significant control

Karen R. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Karen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 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
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 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
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Griffin House Westergate Road

Post code:

BN2 4JZ

City / Town:

Brighton

HQ address,
2014

Address:

Griffin House Westergate Road

Post code:

BN2 4JZ

City / Town:

Brighton

HQ address,
2015

Address:

Griffin House Westergate Road

Post code:

BN2 4JZ

City / Town:

Brighton

Accountant/Auditor,
2015 - 2014

Name:

Watson Associates (professional Services) Limited

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
21
Company Age

Similar companies nearby

Closest companies