UKBizDB.co.uk

RATNA MARBLE & GRANITES LIMITED

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

This company is commonly known as Ratna Marble & Granites Limited. The company was founded 21 years ago and was given the registration number 04769728. The firm's registered office is in EAST LANE, WEMBLEY, LONDON. You can find them at Office 2, 15 Main Drive, East Lane Business Park, East Lane, Wembley, London, Middlesex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RATNA MARBLE & GRANITES LIMITED
Company Number:04769728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Office 2, 15 Main Drive, East Lane Business Park, East Lane, Wembley, London, Middlesex, HA9 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2, 15 Main Drive, East Lane Business Park, East Lane, Wembley, London, HA9 7NA

Secretary28 June 2017Active
Office 2, 15 Main Drive, East Lane Business Park, East Lane, Wembley, London, HA9 7NA

Director15 February 2012Active
Office 2, 15 Main Drive, East Lane Business Park, East Lane, Wembley, London, HA9 7NA

Director31 March 2006Active
7, Guinevere Court, King George Crescent, Wembley, United Kingdom, HA0 2FH

Secretary02 March 2005Active
25 Chaplin Road, Wembley, HA0 4TY

Secretary30 June 2003Active
203kilburn High Road, Kilburn, NW6 7HY

Secretary11 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 May 2003Active
Flat 3 8 Rigginder Road, London, SW16 1QJ

Director17 October 2005Active
2 Harleyford Court 992 Harrow Road, Wembley, HA0 2QH

Director27 August 2004Active
25 Chaplin Road, Wembley, HA0 4TY

Director22 October 2003Active
25 Chaplin Road, Wembley, HA0 4TY

Director30 June 2003Active
352b High Road, London, HA9 6AZ

Director02 January 2004Active
114 Empire Court, Wembley, HA9 0AH

Director05 July 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mr Subramanyam Gali
Notified on:12 May 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Office 2 15 Main Drive, Main Drive, East Lane, Wembley, England, HA9 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Appoint person secretary company with name date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.