This company is commonly known as Hooked On Granite Limited. The company was founded 22 years ago and was given the registration number 04399842. The firm's registered office is in CAERNARFON. You can find them at Menai Hall High Street, Llanberis, Caernarfon, Gwynedd. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | HOOKED ON GRANITE LIMITED |
---|---|---|
Company Number | : | 04399842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Menai Hall High Street, Llanberis, Caernarfon, Gwynedd, LL55 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Manor Road, Fenny Stratford, Milton Keynes, MK2 2HP | Secretary | 29 January 2005 | Active |
Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS | Director | 09 August 2013 | Active |
Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS | Director | 28 April 2009 | Active |
Glebe House, Bolton, Nr Appleby, England, CA16 6AW | Secretary | 09 November 2011 | Active |
West Mudbecks, Garsdale Head Garsdale, Sedbergh, LA10 5PW | Secretary | 25 March 2002 | Active |
Mayfield, Back Gate, Ingleton, Carnforth, LA6 3BT | Secretary | 20 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 2002 | Active |
Menai Hall, High Street, Llanberis, Caernarfon, United Kingdom, LL55 4HA | Director | 29 January 2005 | Active |
West Mudbecks, Garsdale Head Garsdale, Sedbergh, LA10 5PW | Director | 25 March 2002 | Active |
West Mudbecks, Garsdale Head, Sedbergh, LA10 5PW | Director | 20 March 2002 | Active |
Tanrhiw, Cwm Y Glo, LL55 4DH | Director | 29 January 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 March 2002 | Active |
Mrs Catherine Louise Casey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS |
Nature of control | : |
|
Mr Paul Casey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Compston Corner, Compston Street, Ambleside, United Kingdom, LA22 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Address | Change sail address company with old address new address. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.