Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alun Griffiths (Contractors) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-12-31
Gross Profit£10,751,626 -3.14%
Trade Debtors£36,987,701 +30.22%
Employees£704 +15.62%
Operating Profit£949,178 -148.95%
Total assets£5,124,883 +27.67%

Details

Company type Private Limited Company, Active
Company Number 01493003
Record last updated Thursday, April 24, 2025 1:43:38 AM UTC
Official Address Waterways House Merthyr Road LLanfoist Fawr
There are 12 companies registered at this street
Locality Llanfoist Fawr
Region Monmouthshire, Wales
Postal Code NP79LN
Sector Other specialised construction activities n.e.c.

Charts

Visits

ALUN GRIFFITHS (CONTRACTORS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102014-22024-92025-22025-3012

Directors

Document Type Publication date Download link
Registry Nov 20, 2024 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Oct 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2024 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 4, 2023 Appointment of a man as Company Director and Director 1493... Appointment of a man as Company Director and Director 1493...
Registry Sep 4, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2022 Resignation of one Director (a man) 1493... Resignation of one Director (a man) 1493...
Registry Nov 8, 2022 Appointment of a man as Civil Engineer and Director Appointment of a man as Civil Engineer and Director
Registry Apr 30, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 23, 2022 Resignation of one Director (a man) 1493... Resignation of one Director (a man) 1493...
Registry Jul 5, 2021 Resignation of one Mechanical Engineer and one Director (a man) Resignation of one Mechanical Engineer and one Director (a man)
Registry Jul 5, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 18, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 11, 2020 Resignation of one Director (a man) 1493... Resignation of one Director (a man) 1493...
Registry Feb 22, 2019 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 13, 2018 Appointment of a man as Director and Civil Engineer Appointment of a man as Director and Civil Engineer
Registry May 1, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 7, 2018 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Jan 4, 2018 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 22, 2013 Change of registered office address Change of registered office address
Financials Jun 24, 2013 Annual accounts Annual accounts
Registry May 23, 2013 Annual return Annual return
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry May 21, 2012 Annual return Annual return
Registry Jan 26, 2012 Change of registered office address Change of registered office address
Registry Dec 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 1493... Statement of satisfaction in full or in part of mortgage or charge 1493...
Registry Oct 17, 2011 Change of registered office address Change of registered office address
Registry Jul 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2011 Particulars of a mortgage or charge 1493... Particulars of a mortgage or charge 1493...
Registry Jul 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 20, 2011 Annual accounts Annual accounts
Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2011 Annual return Annual return
Financials Aug 20, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Annual return Annual return
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry May 21, 2009 Annual return Annual return
Financials Oct 1, 2008 Annual accounts Annual accounts
Registry Jun 13, 2008 Annual return Annual return
Registry Jun 6, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Financials Oct 11, 2007 Annual accounts Annual accounts
Registry May 30, 2007 Annual return Annual return
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Annual return Annual return
Registry May 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry May 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry May 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2006 Particulars of a mortgage or charge 1493... Particulars of a mortgage or charge 1493...
Financials Sep 8, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2005 Annual return Annual return
Registry Jun 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Jun 23, 2004 Annual return Annual return
Registry Dec 2, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 28, 2003 Annual accounts Annual accounts
Registry Jul 25, 2003 Annual return Annual return
Financials Sep 24, 2002 Annual accounts Annual accounts
Registry Jul 9, 2002 Annual return Annual return
Financials Aug 28, 2001 Annual accounts Annual accounts
Registry Jun 28, 2001 Annual return Annual return
Financials Nov 17, 2000 Annual accounts Annual accounts
Registry Jun 6, 2000 Annual return Annual return
Registry Feb 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 21, 1999 Annual accounts Annual accounts
Registry May 13, 1999 Annual return Annual return
Registry May 10, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 10, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 2, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Jun 24, 1998 Annual return Annual return
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry May 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 23, 1992 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)