Growpura Limited

DataGardener
growpura limited
dissolved
Unknown

Growpura Limited

08008175Private Limited With Share Capital

The Manor House, 260, Ecclesall Road South, Sheffield, S119PS
Incorporated

27/03/2012

Company Age

14 years

Directors

4

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Growpura Limited (08008175) is a private limited with share capital incorporated on 27/03/2012 (14 years old) and registered in sheffield, S119PS. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Growpura creates advanced hydroponics solutions that can be applied to a multitude of growing requirements. using its patented technology we design and create growing solutions that focus on cost effectiveness, reliability, and environmental efficiency.we are recruiting for various roles - contact u...

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 27/03/2012
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

16

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-01-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:23-01-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Resolution
Category:Resolution
Date:13-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Change Person Director Company
Category:Officers
Date:18-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Capital Allotment Shares
Category:Capital
Date:26-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:05-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2021
Capital Cancellation Shares
Category:Capital
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2021
Resolution
Category:Resolution
Date:14-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Capital Directors Statement Auditors Report
Category:Capital
Date:08-09-2021
Resolution
Category:Resolution
Date:08-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2021
Capital Allotment Shares
Category:Capital
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Capital Allotment Shares
Category:Capital
Date:17-12-2019
Resolution
Category:Resolution
Date:04-11-2019
Change Of Name Notice
Category:Change Of Name
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Memorandum Articles
Category:Incorporation
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2013
Incorporation Company
Category:Incorporation
Date:27-03-2012

Innovate Grants

1

This company received a grant of £5000.0 for H2O-Ganics Technology. The project started on 01/08/2015 and ended on 31/01/2016.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date05/09/2024
Latest Accounts31/12/2023

Trading Addresses

The Manor House, 260, Ecclesall Road South, Sheffield, S11 9Ps, S119PSRegistered
Unit 7, Chandler House, Ferry Road Office Park, Preston, Lancashire, PR22YH

Related Companies

1

Contact

08455481812
growpura.com
The Manor House, 260, Ecclesall Road South, Sheffield, S119PS