Background WavePink WaveYellow Wave

GRIFFITHS MOLLOY LTD (10433927)

GRIFFITHS MOLLOY LTD (10433927) is an active UK company. incorporated on 18 October 2016. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). GRIFFITHS MOLLOY LTD has been registered for 9 years. Current directors include MOLLOY, Matthew.

Company Number
10433927
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
10433927 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MOLLOY, Matthew
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFITHS MOLLOY LTD

GRIFFITHS MOLLOY LTD is an active company incorporated on 18 October 2016 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). GRIFFITHS MOLLOY LTD was registered 9 years ago.(SIC: 39000)

Status

active

Active since 9 years ago

Company No

10433927

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 28 February 2021 (5 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 June 2021 (4 years ago)
Submitted on 14 June 2021 (4 years ago)

Next Due

Due by 19 June 2022
For period ending 5 June 2022
Contact
Address

10433927 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Beechwood House Bryntywod Swansea SA5 7LP United Kingdom
From: 18 October 2016To: 24 May 2019
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 17
Loan Secured
Feb 18
Funding Round
Feb 18
New Owner
Nov 18
Director Left
Jan 19
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOLLOY, Matthew

Active
CardiffCF14 8LH
Born April 1972
Director
Appointed 28 Sept 2017

GRIFFITHS, Gavin Terrence John

Resigned
Bryntywod, SwanseaSA5 7LP
Born April 1977
Director
Appointed 18 Oct 2016
Resigned 12 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Natalie Molloy

Active
BryntywodSA5 7LP
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019

Mr Matthew Molloy

Ceased
CardiffCF14 8LH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
Ceased 21 May 2019

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
Right to appoint and remove directors
Notified 18 Oct 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Default Companies House Service Address Applied Psc
29 May 2024
RP10RP10
Default Companies House Service Address Applied Officer
29 May 2024
RP09RP09
Default Companies House Registered Office Address Applied
29 May 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Incorporation Company
18 October 2016
NEWINCIncorporation