About

Registered Number: 06317412
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT

 

Having been setup in 2007, Aggressive Growth Marketing Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Aggressive Growth Marketing Ltd. The companies directors are listed as Bolton, Kelly Jane, Herrington, Allan John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Kelly Jane 19 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HERRINGTON, Allan John 19 July 2007 10 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 28 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.