Growing Independent Free Trade Limited

General information

Name:

Growing Independent Free Trade Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 06076059

Incorporation date: 2007-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Growing Independent Free Trade Limited,registered as Private Limited Company, that is registered in 1st Floor, Commerce House, 1 Raven Road, South Woodford. It's located in E18 1HB. The company has existed seventeen years in this business. The firm's Companies House Registration Number is 06076059. This firm's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. March 31, 2023 is the last time company accounts were reported.

As mentioned in this specific firm's register, for seventeen years there have been three directors: Damian M., Jonathan G. and John O.. In addition, the director's assignments are often helped with by a secretary - Jonathan G., who was chosen by the firm in January 2007.

Executives with significant control over the firm are: John O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Damian M.

Role: Director

Appointed: 31 January 2007

Latest update: 9 February 2024

Jonathan G.

Role: Secretary

Appointed: 31 January 2007

Latest update: 9 February 2024

Jonathan G.

Role: Director

Appointed: 31 January 2007

Latest update: 9 February 2024

John O.

Role: Director

Appointed: 31 January 2007

Latest update: 9 February 2024

People with significant control

John O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Terence O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Macmorgan Limited
Address: Strand Road Dooks, Glenbeigh, Co. Kerry, Ireland
Legal authority Republic Of Ireland
Legal form Registered Company
Country registered Ireland
Place registered Companies Registration Office (Ireland)
Registration number 500017
Notified on 4 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Damian M.
Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies