Background WavePink WaveYellow Wave

GAVIN GRIFFITHS CONTRACTING LTD (08458763)

GAVIN GRIFFITHS CONTRACTING LTD (08458763) is an active UK company. incorporated on 22 March 2013. with registered office in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 1 other business activities. GAVIN GRIFFITHS CONTRACTING LTD has been registered for 13 years. Current directors include GRIFFITHS, Gavin Terrence John, STEPHENS, Jake.

Company Number
08458763
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Beechwood House Bryntywod, Swansea, SA5 7LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
GRIFFITHS, Gavin Terrence John, STEPHENS, Jake
SIC Codes
38220, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN GRIFFITHS CONTRACTING LTD

GAVIN GRIFFITHS CONTRACTING LTD is an active company incorporated on 22 March 2013 with the registered office located in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 1 other business activity. GAVIN GRIFFITHS CONTRACTING LTD was registered 13 years ago.(SIC: 38220, 39000)

Status

active

Active since 13 years ago

Company No

08458763

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

GRIFFITHS HAULAGE & PLANT HIRE LTD
From: 22 March 2013To: 5 January 2016
Contact
Address

Beechwood House Bryntywod Llangyfelach Swansea, SA5 7LP,

Previous Addresses

Jr Works Llangyfelach Swansea SA5 7LE
From: 22 March 2013To: 28 September 2016
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Jan 18
Director Joined
Jun 20
Director Left
Feb 24
Owner Exit
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Gavin Terrence John

Active
Church Road, LlanelliSA14 7NF
Born April 1977
Director
Appointed 22 Mar 2013

STEPHENS, Jake

Active
Bryntywod, SwanseaSA5 7LP
Born June 1994
Director
Appointed 11 Jun 2020

MAINWARING, Hywel Ieuan

Resigned
Maesybont, LlanelliSA14 7HH
Born September 1971
Director
Appointed 22 Mar 2013
Resigned 04 Nov 2013

WRIGHT, Andrew

Resigned
Bryntywod, SwanseaSA5 7LP
Born November 1976
Director
Appointed 18 Jan 2018
Resigned 19 Feb 2024

WRIGHT, Andrew

Resigned
Corvus Terrace, CarmarthenSA33 4LT
Born November 1976
Director
Appointed 22 Mar 2013
Resigned 24 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Llangyfelach, SwanseaSA5 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Gavin Terrence John Griffiths

Ceased
Bryntywod, SwanseaSA5 7LP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Incorporation Company
22 March 2013
NEWINCIncorporation