About

Registered Number: 02766792
Date of Incorporation: 23/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Wessex House, 66 High Street, Honiton, Devon, EX14 1PD

 

Growth Technology Ltd was established in 1992, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Gunstone, Susan Grace, Atkinson, Rachel Sarah, Gunstone, Susan Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Rachel Sarah 06 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GUNSTONE, Susan Grace 09 November 2015 - 1
GUNSTONE, Susan Grace 31 August 1995 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 11 April 2018
PSC01 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
CS01 - N/A 29 November 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 December 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 03 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 11 October 2012
AD01 - Change of registered office address 05 September 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AD01 - Change of registered office address 25 November 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 20 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 08 December 2002
AA - Annual Accounts 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 22 November 2001
287 - Change in situation or address of Registered Office 06 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 December 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 31 December 1998
395 - Particulars of a mortgage or charge 13 May 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 16 January 1998
363a - Annual Return 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
AC92 - N/A 13 January 1998
GAZ2 - Second notification of strike-off action in London Gazette 16 September 1997
GAZ1 - First notification of strike-off action in London Gazette 27 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 1996
363s - Annual Return 30 November 1995
363s - Annual Return 29 September 1995
288 - N/A 29 September 1995
287 - Change in situation or address of Registered Office 29 September 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 29 September 1994
395 - Particulars of a mortgage or charge 25 July 1994
AA - Annual Accounts 03 May 1994
287 - Change in situation or address of Registered Office 06 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1993
287 - Change in situation or address of Registered Office 26 November 1992
288 - N/A 26 November 1992
NEWINC - New incorporation documents 23 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Outstanding

N/A

All assets debenture deed 19 May 2005 Outstanding

N/A

Debenture 24 April 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 08 May 1998 Fully Satisfied

N/A

Mortgage debenture 18 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.