UKBizDB.co.uk

INDEPENDENT GROWTH FINANCE LIMITED

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

This company is commonly known as Independent Growth Finance Limited. The company was founded 8 years ago and was given the registration number 10077673. The firm's registered office is in REDHILL. You can find them at Kingsgate, High Street, Redhill, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INDEPENDENT GROWTH FINANCE LIMITED
Company Number:10077673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kingsgate, High Street, Redhill, England, RH1 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate, High Street, Redhill, England, RH1 1SG

Director23 May 2019Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director27 September 2023Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director11 April 2016Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director27 August 2019Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director22 March 2016Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director01 April 2023Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director20 May 2016Active
2, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6GF

Director20 May 2016Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director11 April 2016Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director31 March 2017Active
Kingsgate, High Street, Redhill, England, RH1 1SG

Director09 October 2020Active

People with Significant Control

Mr Peter Hallett
Notified on:26 June 2023
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Kingsgate, High Street, Redhill, England, RH1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Spring Ventures Nominees Limited
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:134, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Incorporation

Memorandum articles.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Resolution

Resolution.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-06-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.