Girston Limited

DataGardener
girston limited
in liquidation
Micro

Girston Limited

02790811Private Limited With Share Capital

Cromwell House Crusader Road, Lincoln, LN67YT
Incorporated

17/02/1993

Company Age

33 years

Directors

3

Employees

2

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Girston Limited (02790811) is a private limited with share capital incorporated on 17/02/1993 (33 years old) and registered in lincoln, LN67YT. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Girston limited is a construction company based out of louth, england, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 17/02/1993
LN67YT
2 employees

Financial Overview

Total Assets

£791.9K

Liabilities

£75.8K

Net Assets

£716.2K

Est. Turnover

£6.36M

AI Estimated
Unreported
Cash

£585.4K

Key Metrics

2

Employees

3

Directors

5

Shareholders

1

PSCs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Resolution
Category:Resolution
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Memorandum Articles
Category:Incorporation
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Capital Allotment Shares
Category:Capital
Date:24-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:24-10-2011
Resolution
Category:Resolution
Date:24-10-2011
Legacy
Category:Mortgage
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Move Registers To Registered Office Company
Category:Address
Date:10-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-08-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Move Registers To Sail Company
Category:Address
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Sail Address Company
Category:Address
Date:02-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:14-12-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2008
Liquidation Miscellaneous
Category:Insolvency
Date:15-10-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-06-2008
Legacy
Category:Annual Return
Date:06-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-06-2007
Legacy
Category:Annual Return
Date:02-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-07-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-06-2006
Legacy
Category:Annual Return
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2005
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-05-2005
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-05-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-04-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-04-2005
Legacy
Category:Annual Return
Date:03-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-05-2004
Legacy
Category:Mortgage
Date:01-05-2004
Legacy
Category:Mortgage
Date:30-03-2004
Legacy
Category:Annual Return
Date:24-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2003
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-03-2003
Legacy
Category:Annual Return
Date:20-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2002
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-03-2002
Legacy
Category:Annual Return
Date:12-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2002
Legacy
Category:Annual Return
Date:06-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2000
Legacy
Category:Mortgage
Date:16-05-2000
Legacy
Category:Mortgage
Date:16-05-2000

Import / Export

Imports
12 Months2
60 Months22
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/10/2025
Latest Accounts31/03/2025

Trading Addresses

3 Lindsey Way, Louth, Lincolnshire, LN118RP
Cromwell House, Crusader Road, Lincoln, LN67YTRegistered

Related Companies

1

Contact