Nicholson Griffin And Dennison Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • 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 date2023-12-31
Trade Debtors£180,667 +37.02%
Employees£9 +22.22%

Details

Company type Private Limited Company, Active
Company Number 04912474
Record last updated Tuesday, April 13, 2021 9:52:10 AM UTC
Official Address The Counting House Dunleavy Drive Celtic Gateway Grangetown
There are 52 companies registered at this street
Locality Grangetown
Region Cardiff, Wales
Postal Code CF110SN
Sector Hairdressing and other beauty treatment

Charts

Visits

NICHOLSON, GRIFFIN AND DENNISON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Searches

NICHOLSON, GRIFFIN AND DENNISON LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 9, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 9, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 9, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 30, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Nov 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2012 Annual return Annual return
Registry Oct 1, 2012 Change of accounting reference date Change of accounting reference date
Registry Oct 1, 2012 Appointment of a man as Hairdresser and Director Appointment of a man as Hairdresser and Director
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Oct 5, 2011 Annual return Annual return
Registry Oct 5, 2010 Annual return 4912... Annual return 4912...
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Jul 20, 2010 Resignation of one Director Resignation of one Director
Registry Jul 20, 2010 Resignation of one Director 4912... Resignation of one Director 4912...
Registry Jul 20, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 20, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2010 Change of registered office address Change of registered office address
Registry Jul 15, 2010 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 Jul 14, 2010 Change of name certificate Change of name certificate
Registry Jul 14, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 13, 2010 Appointment of a man as Hairdresser and Director Appointment of a man as Hairdresser and Director
Registry Mar 4, 2010 Annual return Annual return
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Oct 14, 2009 Change of registered office address Change of registered office address
Registry Nov 19, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 2008 Annual return Annual return
Financials Jul 10, 2008 Annual accounts Annual accounts
Registry Sep 26, 2007 Annual return Annual return
Financials Aug 17, 2007 Annual accounts Annual accounts
Registry Nov 20, 2006 Annual return Annual return
Financials Aug 10, 2006 Annual accounts Annual accounts
Registry Apr 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 13, 2006 Resignation of a director Resignation of a director
Registry Apr 13, 2006 Appointment of a director Appointment of a director
Registry Mar 31, 2006 Resignation of one Hairdresser and one Director (a man) Resignation of one Hairdresser and one Director (a man)
Registry Sep 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 28, 2005 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Change of accounting reference date Change of accounting reference date
Registry Nov 18, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 18, 2004 Notice of change of directors or secretaries or in their particulars 4912... Notice of change of directors or secretaries or in their particulars 4912...
Registry Nov 3, 2004 Annual return Annual return
Registry Jun 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2004 Particulars of a mortgage or charge 4912... Particulars of a mortgage or charge 4912...
Registry Jan 28, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2003 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 Dec 4, 2003 Appointment of a director Appointment of a director
Registry Dec 4, 2003 Appointment of a director 4912... Appointment of a director 4912...
Registry Oct 20, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 20, 2003 Resignation of a director Resignation of a director
Registry Oct 20, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 26, 2003 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)