GROWTECH LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 4JJ

Company number 02879093
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 3 COOMBE HALL PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GROWTECH LIMITED are www.growtech.co.uk, and www.growtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Balcombe Rail Station is 6.5 miles; to Salfords (Surrey) Rail Station is 8.5 miles; to Oxted Rail Station is 9.9 miles; to Redhill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Growtech Limited is a Private Limited Company. The company registration number is 02879093. Growtech Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Growtech Limited is 3 Coombe Hall Park Coombe Hill Road East Grinstead West Sussex Rh19 4jj. The company`s financial liabilities are £5.24k. It is £-2.96k against last year. And the total assets are £3.27k, which is £1.57k against last year. DHINGRA, Kulbir Singh is a Secretary of the company. DHINGRA, Kulbir Singh is a Director of the company. SIDHU, Charanjit Kaur is a Director of the company. Secretary DHINGRA, Inderpreet Singh has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DHINGRA, Inderpreet Singh has been resigned. Director KAUR, Kulvinder, Doctor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


growtech Key Finiance

LIABILITIES £5.24k
-37%
CASH n/a
TOTAL ASSETS £3.27k
+92%
All Financial Figures

Current Directors

Secretary
DHINGRA, Kulbir Singh
Appointed Date: 29 June 1998

Director
DHINGRA, Kulbir Singh
Appointed Date: 29 June 1998
59 years old

Director
SIDHU, Charanjit Kaur
Appointed Date: 29 June 1998
58 years old

Resigned Directors

Secretary
DHINGRA, Inderpreet Singh
Resigned: 29 June 1998
Appointed Date: 17 December 1993

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 09 December 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 December 1993
Appointed Date: 09 December 1993

Director
DHINGRA, Inderpreet Singh
Resigned: 29 June 1998
Appointed Date: 17 December 1993
65 years old

Director
KAUR, Kulvinder, Doctor
Resigned: 29 June 1998
Appointed Date: 17 December 1993
64 years old

GROWTECH LIMITED Events

15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
30 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 August 2015
28 Jan 2015
Total exemption small company accounts made up to 31 August 2014
04 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2

...
... and 59 more events
18 Feb 1994
Director resigned;new director appointed

18 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1994
Registered office changed on 17/02/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

17 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Dec 1993
Incorporation

GROWTECH LIMITED Charges

30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 16 August 2006
Persons entitled: Woolwich PLC
Description: 7 helena house royal earlswood park redhill surrey.
6 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 120 32-66 high street stratford london E15 2NY.