Warning: file_put_contents(c/6ddd82e9551dded4d8ef34714ff38d28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Growing Green Limited, MK9 1FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROWING GREEN LIMITED

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

This company is commonly known as Growing Green Limited. The company was founded 20 years ago and was given the registration number 04870412. The firm's registered office is in MILTON KEYNES. You can find them at C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GROWING GREEN LIMITED
Company Number:04870412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fermor Crescent, Luton, LU2 9HT

Secretary15 April 2005Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director15 April 2005Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director15 April 2005Active
8 Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG

Secretary28 August 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary19 August 2003Active
8 Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG

Director28 August 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director19 August 2003Active
64 Lansbury Road, Enfield, EN3 5NN

Director28 August 2003Active
2, Hanover Drive, Welton Low Road, Brough, HU15 1TW

Director01 August 2008Active
2, Hanover Drive, Welton Low Road, Brough, HU15 1TW

Director01 August 2008Active

People with Significant Control

Mr Salvatore Cannatella
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Colletti
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Officers

Change person director company with change date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Address

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

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-22Address

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

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.