Warning: file_put_contents(c/dbd1b94e2874fc585d75320c121d6967.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Growth Builder Services Ltd, PO15 6JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROWTH BUILDER SERVICES LTD

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

This company is commonly known as Growth Builder Services Ltd. The company was founded 11 years ago and was given the registration number 08448911. The firm's registered office is in FAREHAM. You can find them at 88 Highlands Road, , Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GROWTH BUILDER SERVICES LTD
Company Number:08448911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
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:88 Highlands Road, Fareham, Hampshire, PO15 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Douglas Avenue, Christchurch, England, BH23 1JT

Director30 September 2023Active
88, Highlands Road, Fareham, PO15 6JE

Director16 June 2018Active
30, Douglas Avenue, Christchurch, England, BH23 1JT

Director13 March 2022Active
18, Purewell, Christchurch, England, BH23 1EP

Director14 March 2017Active
30, Douglas Avenue, Christchurch, England, BH23 1JT

Director13 March 2022Active
31, Twynham Avenue, Christchurch, England, BH23 1QU

Director18 March 2013Active

People with Significant Control

Mrs Janice Hartley
Notified on:30 September 2023
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:30, Douglas Avenue, Christchurch, England, BH23 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam James Hill
Notified on:13 March 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:30, Douglas Avenue, Christchurch, England, BH23 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Vibeke Palsgaard Hill
Notified on:11 February 2017
Status:Active
Date of birth:October 1978
Nationality:Danish
Country of residence:England
Address:18, Purewell, Christchurch, England, BH23 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Address

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

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.