UKBizDB.co.uk

ECONOMIC GROWTH SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Economic Growth Solutions Limited. The company was founded 22 years ago and was given the registration number 04410943. The firm's registered office is in MELTON MOWBRAY. You can find them at Business Park, Nottingham Road, Melton Mowbray, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECONOMIC GROWTH SOLUTIONS LIMITED
Company Number:04410943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 April 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Secretary05 September 2017Active
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director05 September 2017Active
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director02 August 2010Active
Creative Industries Building, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG

Secretary01 December 2012Active
77 Willow Avenue, Wednesfield, Wolverhampton, WV11 1DW

Secretary01 January 2003Active
8 Lakewood Drive, Birmingham, B45 9WE

Secretary08 April 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary08 April 2002Active
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN

Director24 June 2002Active
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN

Director08 April 2002Active
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9JP

Director11 January 2013Active
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG

Director26 February 2013Active
Chapel Cottage Winsford Road, Wettenhall, Winsford, CW7 4DL

Director26 June 2002Active
53 Blenheim Road, Moseley, Birmingham, B13 9TY

Director27 January 2005Active
80 Alderbrook Road, Solihull, B91 1NR

Director01 April 2003Active
41 Rushwick Grove, Shirley, Solihull, B90 4XL

Director28 June 2004Active
309, Station Road,, Dorridge,, Solihull, Uk, B93 8ET

Director20 July 2009Active
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST

Director03 May 2005Active
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director15 April 2011Active
Cornerways, Thicknall Lane, Clent Stourbridge, DY9 0HX

Director26 June 2002Active
7 East Gate, Brewood, ST19 9HY

Director26 June 2002Active
71 Kent Road, Halesowen, B62 8PE

Director15 April 2009Active
Pinsent Masons, Park Row, Leeds, England, LS1 5AB

Director01 October 2011Active
Eef Ltd, Main Street, Barleythorpe, Oakham, LE15 7ED

Director15 September 2010Active
Nestleton, Chancery Lane Alsager, Stoke On Trent, ST7 2HE

Director01 April 2007Active
Hilbre, Arden Road, Dorridge, Solihull, B93 8LJ

Director14 September 2009Active
Loveday Cottage, High Street Chrishall, Royston, SG8 8RN

Director26 June 2002Active
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director07 June 2016Active
20 Drayton Road, Newton Longville, Milton Keynes, MK17 0BW

Director01 April 2007Active
1 Patterdale Way, Brierley Hill, DY5 3XJ

Director09 May 2007Active
55, Northbrook Road, Shirley Solihull, B90 3NP

Director10 September 2008Active
130 Malvern Avenue, Nuneaton, CV10 8NB

Director09 May 2007Active
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9JP

Director11 January 2013Active
The Courtyard, Park Lane, Shifnal, TF11 9HD

Director09 May 2007Active
4 Enid Blyton Corner, Droitwich, WR9 7HY

Director08 April 2002Active
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director26 February 2013Active

People with Significant Control

Sylvia Lorraine Holmes
Notified on:26 June 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Right to appoint and remove directors
Eef Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Broadway House, Tothill Street, London, England, SW1H 9NQ
Nature of control:
  • Significant influence or control
Wmg University Of Warwick
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Wmg, Gibbet Hill Road, Coventry, England, CV4 7AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Resolution

Resolution.

Download
2017-10-04Change of name

Change of name notice.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.