Griftro Limited

DataGardener
live
Micro

Griftro Limited

08757178Private Limited With Share Capital

Unit 6 Holly Park, Spitfire Road, Erdington, B249PB
Incorporated

31/10/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Griftro Limited (08757178) is a private limited with share capital incorporated on 31/10/2013 (12 years old) and registered in erdington, B249PB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/10/2013
B249PB

Financial Overview

Total Assets

£610.4K

Liabilities

£456.1K

Net Assets

£154.3K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£3.0K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-06-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-03-2014
Incorporation Company
Category:Incorporation
Date:31-10-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 6, Holly Park Industrial Estate, Spitfire Road, Erdington, Birmingham, West Midlands, B249PBRegistered

Contact

Unit 6 Holly Park, Spitfire Road, Erdington, B249PB