UKBizDB.co.uk

GRANITE COAST LTD

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

This company is commonly known as Granite Coast Ltd. The company was founded 11 years ago and was given the registration number 08303953. The firm's registered office is in CAMBRIDGE. You can find them at Suite 1 Pioneer House, Vision Park, Histon, Cambridge, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:GRANITE COAST LTD
Company Number:08303953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Suite 1 Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director09 June 2023Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director09 June 2023Active
Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director09 June 2023Active
21, Aylestone Road, Cambridge, United Kingdom, CB4 1HF

Director29 January 2014Active
74, De Freville Avenue, Cambridge, United Kingdom, CB4 1HU

Director22 November 2012Active
Suite 1, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director18 February 2022Active
6 Tunbridge Court, Tunbridge Lane, Bottisham, United Kingdom, CB25 9TU

Director16 June 2015Active
Suite 1, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director13 June 2018Active
Suite 1, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director18 February 2022Active
21, Aylestone Road, Cambridge, United Kingdom, CB4 1HF

Director06 March 2014Active

People with Significant Control

Pfm Group Limited
Notified on:09 June 2023
Status:Active
Country of residence:England
Address:Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Clifton
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Pioneer House, Cambridge, United Kingdom, CB24 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Address

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

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Miscellaneous

Legacy.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.