General information

Name:

Growk Enterprises Limited

Office Address:

808 Green Lane Dagenham RM8 1YT Essex

Number: 09897458

Incorporation date: 2015-12-01

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Growk Enterprises Ltd 's been on the British market for at least nine years. Registered with number 09897458 in 2015, it is registered at 808 Green Lane, Essex RM8 1YT. The company's Standard Industrial Classification Code is 64209 meaning Activities of other holding companies n.e.c.. The business latest filed accounts documents were submitted for the period up to Friday 30th December 2022 and the latest annual confirmation statement was filed on Wednesday 30th November 2022.

The data we obtained that details this enterprise's members reveals the existence of two directors: Shiv P. and Anithkumar M. who were appointed to their positions on 2016-11-01 and 2016-07-06. To find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Shiv P. as a secretary since the appointment on 2016-06-07.

Anithkumar M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shiv P.

Role: Director

Appointed: 01 November 2016

Latest update: 27 March 2024

Anithkumar M.

Role: Director

Appointed: 06 July 2016

Latest update: 27 March 2024

Shiv P.

Role: Secretary

Appointed: 07 June 2016

Latest update: 27 March 2024

People with significant control

Anithkumar M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates November 30, 2023 (CS01)
filed on: 8th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

8 Roding Lane South Redbridge

Post code:

IG4 5NX

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode