Pv Growth Limited

DataGardener
live
Micro

Pv Growth Limited

08508718Private Limited With Share Capital

20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR
Incorporated

29/04/2013

Company Age

12 years

Directors

2

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Pv Growth Limited (08508718) is a private limited with share capital incorporated on 29/04/2013 (12 years old) and registered in norwich, NR70HR. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 29/04/2013
NR70HR

Financial Overview

Total Assets

£2.92M

Liabilities

£1.58M

Net Assets

£1.34M

Est. Turnover

£808.4K

AI Estimated
Unreported
Cash

£50.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Legacy
Category:Capital
Date:28-10-2019
Legacy
Category:Insolvency
Date:28-10-2019
Resolution
Category:Resolution
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Resolution
Category:Resolution
Date:10-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Resolution
Category:Resolution
Date:25-06-2019
Resolution
Category:Resolution
Date:11-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-04-2019
Resolution
Category:Resolution
Date:08-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Legacy
Category:Miscellaneous
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Legacy
Category:Return
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Capital Allotment Shares
Category:Capital
Date:26-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Termination Secretary Company With Name
Category:Officers
Date:23-05-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Capital Allotment Shares
Category:Capital
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Capital Allotment Shares
Category:Capital
Date:14-04-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2014
Resolution
Category:Resolution
Date:18-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-01-2014
Incorporation Company
Category:Incorporation
Date:29-04-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk Nr7 0Hr, NR70HRRegistered
4 Level, 3 Noble Street, London, EC2V7EE

Contact

441386802020
enquiries@2020solarpv.com
2020solarpv.com
20 Central Avenue, St. Andrews Business Park, Norwich, NR70HR