GROWSTACK LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Growstack Ltd. The company was founded 8 years ago and was given the registration number 10626106. The firm's registered office is in BROUGH. You can find them at 67 West Hall Garth, South Cave, Brough, East Yorkshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Company Information
Name | : | GROWSTACK LTD |
---|
Company Number | : | 10626106 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 February 2017 |
---|
End of financial year | : | 28 February 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 01130 - Growing of vegetables and melons, roots and tubers
|
---|
Office Address & Contact
Registered Address | : | 67 West Hall Garth, South Cave, Brough, East Yorkshire, England, HU15 2HA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Sandylodge, Sandyacres, Wilberfoss, York, United Kingdom, YO41 5PB | Director | 17 February 2017 | Active |
5 Chapmangate Pocklington, York, United Kingdom, YO42 2AY | Director | 14 February 2019 | Active |
67 West Hall Garth, South Cave, England, HU15 2HA | Director | 14 February 2019 | Active |
People with Significant Control
Christopher Paul Nelson |
Notified on | : | 22 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 67 West Hall Garth, South Cave, England, HU15 2HA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Sean Molloy |
Notified on | : | 22 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 Chapmangate Pocklington, York, United Kingdom, YO42 2AY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Timothy Murray Coats |
Notified on | : | 17 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 26 Broadmanor, Pocklington, York, United Kingdom, YO42 2GB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)