UKBizDB.co.uk

GROWTHLABS CONSULTANTS LIMITED

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

This company is commonly known as Growthlabs Consultants Limited. The company was founded 7 years ago and was given the registration number 10528988. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GROWTHLABS CONSULTANTS LIMITED
Company Number:10528988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director16 December 2016Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, United Kingdom, CM13 3FR

Director16 December 2016Active

People with Significant Control

Gff Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Richard John Burt
Notified on:16 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Swanson
Notified on:16 December 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, 3 The Drive, Brentwood, United Kingdom, CM13 3FR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-05Address

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

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.