GROWTH POWER LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6AN
Company number 08885047
Status Active
Incorporation Date 10 February 2014
Company Type Private Limited Company
Address PROGRESS HOUSE, 404 BRIGHTON ROAD, SOUTH CROYDON, SURREY, UNITED KINGDOM, CR2 6AN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Edward Green as a director on 21 June 2016. The most likely internet sites of GROWTH POWER LIMITED are www.growthpower.co.uk, and www.growth-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Growth Power Limited is a Private Limited Company. The company registration number is 08885047. Growth Power Limited has been working since 10 February 2014. The present status of the company is Active. The registered address of Growth Power Limited is Progress House 404 Brighton Road South Croydon Surrey United Kingdom Cr2 6an. . JARDINE CONSULTING LIMITED is a Secretary of the company. ALMOZAFFAR, Sam is a Director of the company. ASH, Paul Anthony is a Director of the company. GREEN, Andrew Edward is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director ALMOZAFFAR, Sam has been resigned. Director GREEN, Andrew Edward has been resigned. Director JARDINE, Ian Michael David has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
JARDINE CONSULTING LIMITED
Appointed Date: 06 March 2015

Director
ALMOZAFFAR, Sam
Appointed Date: 21 June 2016
75 years old

Director
ASH, Paul Anthony
Appointed Date: 13 February 2014
70 years old

Director
GREEN, Andrew Edward
Appointed Date: 21 June 2016
53 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 06 March 2015
Appointed Date: 25 March 2014

Director
ALMOZAFFAR, Sam
Resigned: 28 August 2015
Appointed Date: 13 February 2014
75 years old

Director
GREEN, Andrew Edward
Resigned: 02 April 2014
Appointed Date: 10 February 2014
53 years old

Director
JARDINE, Ian Michael David
Resigned: 21 June 2016
Appointed Date: 28 August 2015
74 years old

Persons With Significant Control

Rockpool Investment Nominee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROWTH POWER LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Appointment of Mr Andrew Edward Green as a director on 21 June 2016
24 Jun 2016
Appointment of Mr Sam Almozaffar as a director on 21 June 2016
21 Jun 2016
Termination of appointment of Ian Michael David Jardine as a director on 21 June 2016
...
... and 50 more events
25 Mar 2014
Appointment of Emw Secretaries Limited as a secretary
24 Mar 2014
Appointment of Mr Paul Anthony Ash as a director
21 Mar 2014
Statement of capital following an allotment of shares on 11 February 2014
  • GBP 14

21 Mar 2014
Appointment of Mr Sam Almozaffar as a director
10 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GROWTH POWER LIMITED Charges

23 March 2015
Charge code 0888 5047 0001
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…