GROWBRICK DEVELOPMENTS LTD
SWANSEA

Hellopages » Swansea » Swansea » SA6 6AH

Company number 05215592
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 207 CLASEMONT ROAD, MORRISTON, SWANSEA, WEST GLAMORGAN, SA6 6AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of GROWBRICK DEVELOPMENTS LTD are www.growbrickdevelopments.co.uk, and www.growbrick-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Growbrick Developments Ltd is a Private Limited Company. The company registration number is 05215592. Growbrick Developments Ltd has been working since 26 August 2004. The present status of the company is Active. The registered address of Growbrick Developments Ltd is 207 Clasemont Road Morriston Swansea West Glamorgan Sa6 6ah. . HUGHES, Paul Anthony is a Secretary of the company. HUGHES, Patricia Anne is a Director of the company. HUGHES, Paul Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HUGHES, Paul Anthony
Appointed Date: 26 August 2004

Director
HUGHES, Patricia Anne
Appointed Date: 26 August 2004
64 years old

Director
HUGHES, Paul Anthony
Appointed Date: 26 August 2004
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 August 2004
Appointed Date: 26 August 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Growbrick Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROWBRICK DEVELOPMENTS LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 21 November 2016 with updates
30 Dec 2015
Annual return made up to 21 November 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 March 2015
26 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
05 Apr 2005
New director appointed
08 Oct 2004
Particulars of mortgage/charge
31 Aug 2004
Secretary resigned
31 Aug 2004
Director resigned
26 Aug 2004
Incorporation

GROWBRICK DEVELOPMENTS LTD Charges

1 September 2008
Legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at glanbran road birchgrove SA6 6AH by way of fixed…
12 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 parry road morriston swansea otherwise k/a 39 parry road…
1 October 2004
Mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of springfield street morriston…