UKBizDB.co.uk

NEO GRANITE LTD

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

This company is commonly known as Neo Granite Ltd. The company was founded 13 years ago and was given the registration number 07587310. The firm's registered office is in WEST BROMWICH. You can find them at Unit 11, Credenda Road, West Bromwich, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NEO GRANITE LTD
Company Number:07587310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 11, Credenda Road, West Bromwich, West Midlands, United Kingdom, B70 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Credenda Road, West Bromwich, United Kingdom, B70 7JE

Director04 May 2011Active
Anchor Wharf, Dudley Port, Tipton, United Kingdom, DY4 7RQ

Director27 January 2015Active
Unit 11, Credenda Road, West Bromwich, United Kingdom, B70 7JE

Director19 June 2015Active
15, Queslett Road East, Streetly, Sutton Coldfield, England, B74 2ER

Director01 April 2011Active
15 Queslett Road East, Streetly, Sutton Coldfield, Birmingham, England Uk, B74 2ER

Director01 March 2012Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director01 April 2011Active
Anchor Wharf, Dudley Port, Tipton, England, DY4 7RQ

Director05 October 2012Active
A M K House, West Bromwich Street, Oldbury, B69 3AY

Director04 May 2011Active

People with Significant Control

Neo Granite Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Credenda Road, West Bromwich, United Kingdom, B70 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marco Paulo Domingos Pernes
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:Portuguese
Country of residence:England
Address:11, William Savage Way, Smethwick, England, B66 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Marie Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Anchor Wharf, Dudley Port, Tipton, United Kingdom, DY4 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jagbir Singh Rai
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:80, Gibson Road, Birmingham, United Kingdom, B20 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Capital

Capital allotment shares.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Resolution

Resolution.

Download
2017-05-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.