UKBizDB.co.uk

GROWTH 4 BUSINESS LTD

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

This company is commonly known as Growth 4 Business Ltd. The company was founded 19 years ago and was given the registration number 05337542. The firm's registered office is in SMETHWICK. You can find them at 70 Abbey Road, , Smethwick, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GROWTH 4 BUSINESS LTD
Company Number:05337542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:70 Abbey Road, Smethwick, England, B67 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ploughmans Cottage, Longford, Newport, TF10 8SH

Secretary19 January 2005Active
Growth 4, Business Ltd, 197-201 Streetly Road Birmingham, West, B23 7AJ

Corporate Secretary19 January 2005Active
70, Abbey Road, Smethwick, England, B67 5LH

Director19 January 2005Active

People with Significant Control

Mr Stephen Johnson Bentley
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:70, Abbey Road, Smethwick, England, B67 5LH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-16Address

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

Download
2019-10-27Accounts

Accounts with accounts type dormant.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type dormant.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Gazette

Gazette notice compulsory.

Download
2016-04-03Accounts

Accounts with accounts type dormant.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Address

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

Download
2015-08-04Address

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

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-06Accounts

Accounts with accounts type dormant.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-05Accounts

Accounts with accounts type dormant.

Download
2013-08-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.