BUSINESS GROWTH LIMITED

Register to unlock more data on OkredoRegister

BUSINESS GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01179310

Incorporation date

31/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1974)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon30/10/2023
Application to strike the company off the register
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon10/06/2019
Director's details changed for Helen Jane Kitchen on 2019-06-01
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/01/2017
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 2017-01-06
dot icon25/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/07/2016
Secretary's details changed for Mrs Brenda Eileen Currill on 2016-05-01
dot icon25/07/2016
Director's details changed for Mrs Brenda Eileen Currill on 2016-05-01
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon05/06/2015
Director's details changed for Helen Jane Kitchen on 2015-04-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/07/2014
Director's details changed for Helen Jane Kitchen on 2014-05-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 2013-12-06
dot icon16/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon12/07/2010
Director's details changed for Helen Jane Kitchen on 2010-05-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/05/2009
Return made up to 22/05/09; full list of members
dot icon15/10/2008
Return made up to 22/05/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/06/2007
Return made up to 22/05/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 22/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2005
Return made up to 22/05/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/10/2004
Return made up to 22/05/04; full list of members
dot icon05/07/2004
Registered office changed on 05/07/04 from: c/o sydney parker & co saint albans house, saint albans lane golders green london NW11 7PY
dot icon20/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/07/2003
Return made up to 22/05/03; no change of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 22/05/02; full list of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon19/06/2001
Return made up to 22/05/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/07/2000
Return made up to 22/05/00; no change of members
dot icon11/04/2000
Director resigned
dot icon03/04/2000
Accounts for a small company made up to 1999-08-31
dot icon26/07/1999
Return made up to 22/05/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/06/1998
Return made up to 22/05/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-08-31
dot icon23/06/1997
Return made up to 22/05/97; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-08-31
dot icon25/07/1996
Return made up to 10/05/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-08-31
dot icon02/11/1995
Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon19/09/1995
Return made up to 22/05/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-08-31
dot icon28/06/1994
Return made up to 22/05/94; full list of members
dot icon22/12/1993
Accounts for a small company made up to 1993-08-31
dot icon06/08/1993
Return made up to 22/05/93; full list of members
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Accounts for a small company made up to 1992-08-31
dot icon24/06/1992
Return made up to 22/05/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-08-31
dot icon04/02/1992
Accounts for a small company made up to 1990-08-31
dot icon28/06/1991
Return made up to 01/05/91; full list of members
dot icon04/04/1991
Return made up to 20/06/90; full list of members
dot icon11/01/1991
Accounts for a small company made up to 1989-08-31
dot icon24/01/1990
Accounts for a small company made up to 1988-08-31
dot icon01/12/1989
Registered office changed on 01/12/89 from: tudor house, llanvanor road, finchley road, london. NW2 2AQ.
dot icon14/07/1989
Return made up to 22/05/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1987-08-31
dot icon22/09/1988
Return made up to 20/05/88; full list of members
dot icon22/09/1988
Registered office changed on 22/09/88 from: 5/7 singer str london EC2
dot icon29/06/1988
Director's particulars changed
dot icon16/06/1988
Director's particulars changed
dot icon11/05/1988
Accounts for a small company made up to 1986-08-31
dot icon06/01/1988
Return made up to 20/05/87; full list of members
dot icon13/04/1987
Accounts for a small company made up to 1984-08-31
dot icon13/02/1987
Accounts for a small company made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 20/05/86; full list of members
dot icon31/07/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-54.60 % *

* during past year

Cash in Bank

£79.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.13K
-
0.00
174.00
-
2022
2
4.54K
-
0.00
79.00
-
2022
2
4.54K
-
0.00
79.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.54K £Ascended9.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.00 £Descended-54.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Helen Jane
Director
19/02/2002 - Present
-
Currill, Brenda Eileen
Secretary
01/06/1992 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS GROWTH LIMITED

BUSINESS GROWTH LIMITED is an(a) Dissolved company incorporated on 31/07/1974 with the registered office located at Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS GROWTH LIMITED?

toggle

BUSINESS GROWTH LIMITED is currently Dissolved. It was registered on 31/07/1974 and dissolved on 23/01/2024.

Where is BUSINESS GROWTH LIMITED located?

toggle

BUSINESS GROWTH LIMITED is registered at Hillside, Albion Street, Chipping Norton, Oxfordshire OX7 5BH.

What does BUSINESS GROWTH LIMITED do?

toggle

BUSINESS GROWTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSINESS GROWTH LIMITED have?

toggle

BUSINESS GROWTH LIMITED had 2 employees in 2022.

What is the latest filing for BUSINESS GROWTH LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.