General information

Name:

Griftro Ltd

Office Address:

Unit 6 Holly Park Spitfire Road B24 9PB Erdington

Number: 08757178

Incorporation date: 2013-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08757178 is the registration number of Griftro Limited. This company was registered as a Private Limited Company on 2013/10/31. This company has been operating in this business for the last eleven years. This company can be gotten hold of in Unit 6 Holly Park Spitfire Road in Erdington. The postal code assigned to this location is B24 9PB. The company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 31st December 2022 is the last time account status updates were filed.

When it comes to this particular enterprise's directors directory, since 2013/10/31 there have been three directors: Paul G., Danielle G. and James T..

Executives with significant control over this firm are: Danielle G. owns 1/2 or less of company shares. Paul G. owns 1/2 or less of company shares. James T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 31 October 2013

Latest update: 3 January 2024

Danielle G.

Role: Director

Appointed: 31 October 2013

Latest update: 3 January 2024

James T.

Role: Director

Appointed: 31 October 2013

Latest update: 3 January 2024

People with significant control

Danielle G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Katie T.
Notified on 6 April 2016
Ceased on 1 April 2019
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 9 January 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 January 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates October 31, 2023 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies