General information

Name:

Growstep Ltd

Office Address:

C/o Uhy Hacker Young Thames House Roman Square ME10 4BJ Sittingbourne

Number: 04612746

Incorporation date: 2002-12-09

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Growstep Limited has been in this business for twenty two years. Registered under the number 04612746 in the year 2002, the firm is based at C/o Uhy Hacker Young Thames House, Sittingbourne ME10 4BJ. This firm's registered with SIC code 71121 and has the NACE code: Engineering design activities for industrial process and production. 28th December 2022 is the last time the company accounts were filed.

At the moment, there seems to be a single director in the company: Stuart M. (since 2003-01-15). The following firm had been directed by Richard A. up until August 2020. As a follow-up a different director, specifically Celia M. gave up the position in 2015.

Stuart M. is the individual who has 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

Stuart M.

Role: Director

Appointed: 15 January 2003

Latest update: 12 January 2024

People with significant control

Stuart M.
Notified on 9 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 September 2024
Account last made up date 28 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 January 2016
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 December 2016
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 28th December 2022 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

202 Butchers Lane Mereworth

Post code:

ME18 5QF

City / Town:

Maidstone

HQ address,
2013

Address:

198 Leesons Hill

Post code:

BR7 6QH

City / Town:

Chislehurst

HQ address,
2014

Address:

198 Leesons Hill

Post code:

BR7 6QH

City / Town:

Chislehurst

HQ address,
2015

Address:

198 Leesons Hill

Post code:

BR7 6QH

City / Town:

Chislehurst

Accountant/Auditor,
2015 - 2014

Name:

F C Gillmore & Co Limited

Address:

198 Leesons Hill

Post code:

BR7 6QH

City / Town:

Chislehurst

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
21
Company Age

Closest Companies - by postcode