About

Registered Number: 04552379
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD

 

Based in Monmouthshire, The Growth Factory Ltd was established in 2002, it's status is listed as "Active". The companies directors are listed as Morgan, Anne, Morgan, Gavin, Morgan, Rhodri in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Gavin 03 October 2002 28 February 2010 1
MORGAN, Rhodri 28 February 2010 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Anne 03 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 14 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 November 2018
PSC01 - N/A 16 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 October 2017
SH01 - Return of Allotment of shares 29 November 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 31 October 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 April 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.