GROWBRICK LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 6AH

Company number 04286910
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 207 CLASEMONT ROAD, MORRISTON, SWANSEA, WEST GLAMORGAN, SA6 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four 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 LIMITED are www.growbrick.co.uk, and www.growbrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Growbrick Limited is a Private Limited Company. The company registration number is 04286910. Growbrick Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Growbrick Limited is 207 Clasemont Road Morriston Swansea West Glamorgan Sa6 6ah. The company`s financial liabilities are £122.82k. It is £1.35k against last year. The cash in hand is £2.82k. It is £2.36k against last year. And the total assets are £72.76k, which is £14.76k against last year. 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 SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


growbrick Key Finiance

LIABILITIES £122.82k
+1%
CASH £2.82k
+517%
TOTAL ASSETS £72.76k
+25%
All Financial Figures

Current Directors

Secretary
HUGHES, Paul Anthony
Appointed Date: 21 September 2001

Director
HUGHES, Patricia Anne
Appointed Date: 21 September 2001
64 years old

Director
HUGHES, Paul Anthony
Appointed Date: 21 September 2001
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2001
Appointed Date: 13 September 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

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

GROWBRICK LIMITED 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 34 more events
02 Oct 2001
New director appointed
02 Oct 2001
Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU
27 Sep 2001
Director resigned
27 Sep 2001
Secretary resigned
13 Sep 2001
Incorporation

GROWBRICK LIMITED Charges

5 December 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 vicarage road morriston swansea.
22 August 2003
Legal charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 clare street manselton swansea title number WA597437. By…
13 January 2003
Legal charge
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 684 carmarthen road fforestfach swansea,abertawe; t/no…
3 May 2002
Legal charge
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 zouch street manselton swansea t/no.CYM62753. By way of…
14 December 2001
Legal charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 cwm level road landore swansea t/no: WA269523. By way of…
14 December 2001
Legal charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 29 villiers street hafod swansea t/n…