UKBizDB.co.uk

AFFORDABLE GRANITE & MARBLE CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affordable Granite & Marble Co. Limited. The company was founded 20 years ago and was given the registration number 04964308. The firm's registered office is in BAKEWELL. You can find them at Diamond House Diamond Court, Water Street, Bakewell, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:AFFORDABLE GRANITE & MARBLE CO. LIMITED
Company Number:04964308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Diamond House Diamond Court, Water Street, Bakewell, England, DE45 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond House, Diamond Court, Water Street, Bakewell, England, DE45 1EW

Director21 November 2022Active
Diamond House, Diamond Court, Water Street, Bakewell, England, DE45 1EW

Secretary14 November 2003Active
90b Twentywell Lane, Bradway, Sheffield, S17 4QE

Director14 November 2003Active
Stoney Ley Hall, Stoney Ley Hall, Main Road, Nr Stanton In Peak, Matlock, DE4 2LW

Director14 November 2003Active
Diamond House, Diamond Court, Water Street, Bakewell, England, DE45 1EW

Director14 November 2003Active
Stoney Leys Saw Mill, Main Road, Stanton-In-The-Peak, Matlock, England, DE4 2LW

Director14 November 2003Active

People with Significant Control

Mr Adil Abbasbhai Kachwala
Notified on:21 November 2022
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Diamond House, Diamond Court, Bakewell, England, DE45 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Holmes
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Stoney Leys Saw Mill, Main Road, Matlock, England, DE4 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-26Accounts

Accounts with accounts type small.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Change account reference date company previous extended.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.