Growth Integration Limited


Growth Integration started in year 1998 as Private Limited Company with registration number 03490675. The Growth Integration company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 80-83 Long Lane. Postal code: EC1A 9ET. Since Tuesday 8th September 1998 Growth Integration Limited is no longer carrying the name Appliance Of Science.

The company has one director. John L., appointed on 28 August 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Growth Integration Limited Address / Contact

Office Address 80-83 Long Lane
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490675
Date of Incorporation Fri, 9th Jan 1998
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

John L.

Position: Director

Appointed: 28 August 1998

Joseph L.

Position: Secretary

Appointed: 27 May 2004

Resigned: 16 April 2008

Richard R.

Position: Director

Appointed: 15 January 2002

Resigned: 28 February 2003

Richard R.

Position: Secretary

Appointed: 15 January 2002

Resigned: 27 May 2004

Andrew W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 15 January 2002

Nicola R.

Position: Director

Appointed: 09 January 1998

Resigned: 01 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 January 1998

Resigned: 09 January 1998

John L.

Position: Secretary

Appointed: 09 January 1998

Resigned: 01 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 09 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is John L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Appliance Of Science September 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth20 5065 3706 9396 118      
Balance Sheet
Cash Bank On Hand    1021 6344 141634327 07396 295
Current Assets46 85554 651110 69761 99879 603822 822978 911951 4441 279 1531 153 885
Debtors44 11848 325  79 501821 188974 770950 810952 0801 057 590
Net Assets Liabilities    4 431155 623445 000486 961670 248672 547
Other Debtors    69 730     
Property Plant Equipment    17 58611 72412 7656 643781 
Cash Bank In Hand2 7376 326        
Net Assets Liabilities Including Pension Asset Liability20 5065 3706 9396 118      
Tangible Fixed Assets4 1474 147        
Reserves/Capital
Called Up Share Capital5 0025 002        
Profit Loss Account Reserve15 504368        
Shareholder Funds20 5065 3706 9396 118      
Other
Accrued Liabilities     545 212    
Accrued Liabilities Not Expressed Within Creditors Subtotal     -545 212-250 000-175 000  
Accumulated Depreciation Impairment Property Plant Equipment    9 93715 79911 72417 84623 70824 489
Additions Other Than Through Business Combinations Property Plant Equipment      24 489   
Amounts Owed By Related Parties     810 692    
Average Number Employees During Period    333333
Bank Borrowings    15 259     
Creditors    15 259133 71150 00038 13027 03418 333
Increase From Depreciation Charge For Year Property Plant Equipment     5 86211 7246 1225 862781
Net Current Assets Liabilities16 3591 2231 81418 6122 104143 899732 235693 448696 501690 880
Nominal Value Allotted Share Capital    5 0025 0025 0025 0025 0025 002
Number Shares Issued Fully Paid    5 0025 0025 0025 0025 0025 002
Other Creditors    49 52630    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         75 000
Property Plant Equipment Gross Cost    27 52327 52324 48924 48924 48924 489
Taxation Social Security Payable    26 833133 681    
Total Assets Less Current Liabilities20 5065 37011 71427 51219 690155 623745 000700 091697 282690 880
Total Borrowings    15 259     
Trade Creditors Trade Payables    1 140     
Trade Debtors Trade Receivables    9 77110 496    
Accruals Deferred Income  4 775       
Creditors Due After One Year   21 394      
Creditors Due Within One Year30 49653 428108 88343 386      
Fixed Assets4 1474 1479 9008 900      
Number Shares Allotted 2 501        
Par Value Share 1        
Share Capital Allotted Called Up Paid2 5012 501        
Tangible Fixed Assets Cost Or Valuation4 8974 897        
Tangible Fixed Assets Depreciation750750        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
Free Download (10 pages)

Company search

Advertisements