Grifettey Limited FRINTON-ON-SEA


Founded in 2016, Grifettey, classified under reg no. 10415124 is an active company. Currently registered at 10 Hunters Chase CO13 0JZ, Frinton-on-sea the company has been in the business for eight years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Benjamin T., appointed on 19 September 2018. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Diane G.. There were no ex secretaries.

Grifettey Limited Address / Contact

Office Address 10 Hunters Chase
Office Address2 Kirby Cross
Town Frinton-on-sea
Post code CO13 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10415124
Date of Incorporation Fri, 7th Oct 2016
Industry Real estate agencies
End of financial Year 30th December
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Benjamin T.

Position: Director

Appointed: 19 September 2018

Diane G.

Position: Director

Appointed: 07 October 2016

Resigned: 06 January 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Ben T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Diane G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Diane G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ben T.

Notified on 30 September 2020
Nature of control: significiant influence or control

Diane G.

Notified on 7 October 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane G.

Notified on 7 October 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand64 539104 776
Current Assets125 774455 600
Debtors61 235350 824
Net Assets Liabilities-1 519 692-1 912 243
Other Debtors15714 894
Other
Accrued Liabilities8 99581 450
Accumulated Amortisation Impairment Intangible Assets130 080162 600
Creditors109 954783 145
Increase From Amortisation Charge For Year Intangible Assets 32 520
Intangible Assets195 123162 603
Intangible Assets Gross Cost325 203325 203
Net Current Assets Liabilities15 820-327 545
Other Creditors-278 84013 656
Recoverable Value-added Tax 66
Taxation Social Security Payable107 061202 195
Total Assets Less Current Liabilities210 943-164 942
Trade Creditors Trade Payables83 89765 436
Trade Debtors Trade Receivables61 078335 864
Value-added Tax Payable188 841420 408

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 10th March 2023
filed on: 17th, March 2023
Free Download (3 pages)

Company search