Growth Led Innovation Driven Employee Company Ltd

General information

Name:

Growth Led Innovation Driven Employee Company Limited

Office Address:

The Old West Gun Works 201 Savile Street East S4 7UQ Sheffield

Number: 07570232

Incorporation date: 2011-03-18

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Growth Led Innovation Driven Employee Company Ltd, a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in The Old West Gun Works 201 Savile Street East in Sheffield. The headquarters' post code is S4 7UQ. This company was created in 2011-03-18. The firm's reg. no. is 07570232. The present name is Growth Led Innovation Driven Employee Company Ltd. The firm's former customers may recognize the firm also as Gripple Loadhog Innovation Driven Employee Company, which was used up till 2011-10-26. The firm's registered with SIC code 74990 which stands for Non-trading company. Growth Led Innovation Driven Employee Company Limited reported its latest accounts for the financial year up to 2022-12-31. The firm's latest confirmation statement was filed on 2023-03-04.

In order to be able to match the demands of their customer base, this business is consistently guided by a group of eight directors who are, to name just a few, Deborah O., Michael H. and Caroline F.. Their outstanding services have been of great use to this specific business for two years. Moreover, the managing director's efforts are often helped with by a secretary - Katherine C., who was appointed by this specific business on 2015-12-03.

  • Previous company's names
  • Growth Led Innovation Driven Employee Company Ltd 2011-10-26
  • Gripple Loadhog Innovation Driven Employee Company Limited 2011-03-18

Financial data based on annual reports

Company staff

Deborah O.

Role: Director

Appointed: 05 May 2022

Latest update: 23 January 2024

Michael H.

Role: Director

Appointed: 29 April 2021

Latest update: 23 January 2024

Katherine C.

Role: Secretary

Appointed: 03 December 2015

Latest update: 23 January 2024

Caroline F.

Role: Director

Appointed: 18 July 2013

Latest update: 23 January 2024

David R.

Role: Director

Appointed: 16 April 2013

Latest update: 23 January 2024

James S.

Role: Director

Appointed: 08 July 2011

Latest update: 23 January 2024

Juliet M.

Role: Director

Appointed: 08 July 2011

Latest update: 23 January 2024

Robert D.

Role: Director

Appointed: 07 April 2011

Latest update: 23 January 2024

Hugh F.

Role: Director

Appointed: 18 March 2011

Latest update: 23 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 March 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small-sized company accounts made up to 31st December 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies