You are here: bizstats.co.uk > a-z index > P list

P.b. Griffith Limited KENT


Founded in 1973, P.b. Griffith, classified under reg no. 01141078 is an active company. Currently registered at 39 Castle Row CT1 2QY, Kent the company has been in the business for fifty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Simon G., Andrew G. and Paul G. and others. Of them, Paul G., Joyce G. have been with the company the longest, being appointed on 31 December 1992 and Simon G. and Andrew G. have been with the company for the least time - from 24 March 2023. As of 28 May 2024, there was 1 ex director - Dennis W.. There were no ex secretaries.

P.b. Griffith Limited Address / Contact

Office Address 39 Castle Row
Office Address2 Canterbury
Town Kent
Post code CT1 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141078
Date of Incorporation Tue, 23rd Oct 1973
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joyce G.

Position: Secretary

Resigned:

Simon G.

Position: Director

Appointed: 24 March 2023

Andrew G.

Position: Director

Appointed: 24 March 2023

Paul G.

Position: Director

Appointed: 31 December 1992

Joyce G.

Position: Director

Appointed: 31 December 1992

Dennis W.

Position: Director

Appointed: 31 December 1992

Resigned: 09 December 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Joyce G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joyce G.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand261 511268 036275 923647 53142 157
Current Assets484 647491 200499 780833 309231 354
Debtors5295571 2506104 029
Net Assets Liabilities476 471478 313482 374735 628769 099
Other Debtors5295575936101 029
Property Plant Equipment5950424 710575 590
Total Inventories222 607222 607222 607185 168185 168
Other
Accumulated Depreciation Impairment Property Plant Equipment6 8986 9076 9157 7468 453
Additions Other Than Through Business Combinations Property Plant Equipment   5 499506 587
Average Number Employees During Period 22  
Corporation Tax Payable1 0091 3941 88960 6792 390
Creditors8 23512 93717 448102 39120 834
Increase From Depreciation Charge For Year Property Plant Equipment 98831707
Net Current Assets Liabilities476 412478 263482 332730 918210 520
Other Creditors6 22210 44014 64841 71218 444
Property Plant Equipment Gross Cost 6 9576 95712 456584 043
Taxation Including Deferred Taxation Balance Sheet Subtotal    17 011
Total Assets Less Current Liabilities476 471478 313482 374735 628786 110
Total Increase Decrease From Revaluations Property Plant Equipment    65 000
Trade Creditors Trade Payables1 0041 103911  
Trade Debtors Trade Receivables  657 3 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements