UKBizDB.co.uk

GROWING INDEPENDENT FREE TRADE LIMITED

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

This company is commonly known as Growing Independent Free Trade Limited. The company was founded 17 years ago and was given the registration number 06076059. The firm's registered office is in SOUTH WOODFORD. You can find them at 1st Floor, Commerce House, 1 Raven Road, South Woodford, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GROWING INDEPENDENT FREE TRADE LIMITED
Company Number:06076059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Bedford Road, Ruislip, United Kingdom, HA4 6LX

Secretary31 January 2007Active
51, Bedford Road, Ruislip, United Kingdom, HA4 6LX

Director31 January 2007Active
Strand Road, Dooks, Glenbeigh, Ireland,

Director31 January 2007Active
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB

Director31 January 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary31 January 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director31 January 2007Active

People with Significant Control

Macmorgan Limited
Notified on:04 June 2018
Status:Active
Country of residence:Ireland
Address:Strand Road, Dooks, Glenbeigh, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Damian Patrick Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Irish
Country of residence:Ireland
Address:Strand Road, Dooks, Glenbeigh, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Frank O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:16 The Crossways, Wembley, United Kingdom, HA9 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan William Glenny
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:51 Bedford Road, Ruislip, United Kingdom, HA4 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. John Francis O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Irish
Country of residence:United Kingdom
Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Address

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

Download

Copyright © 2024. All rights reserved.