Cheadle
Cheshire
SK8 2GL
Director Name | Mrs Rita Christine Rogers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teal Close Stockport Cheshire SK2 5JN |
Director Name | Mr Craig Philip Rogers |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Mr Scott Gareth Rogers |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Secretary Name | Mr Trevor Haydn Rogers |
---|---|
Status | Current |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Midsummer Meadow Caversham Reading RG4 7XD |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 20 Edgeley Road Edgeley Stockport SK3 9NB |
Secretary Name | Mrs Sheila Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oakes 20 Edgeley Road Stockport SK3 9NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | graniteandmarbleshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4804676 |
Telephone region | Manchester |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | S. Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,720 |
Cash | £72,601 |
Current Liabilities | £164,912 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 May 2017 | Delivered on: 6 May 2017 Persons entitled: Stephen Hall Classification: A registered charge Outstanding |
---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 January 2023 | Director's details changed for Mr Scott Gareth Rogers on 1 December 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 September 2022 | Appointment of Mr John Mark Edwards as a director on 2 September 2021 (2 pages) |
26 August 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
20 July 2022 | Director's details changed for Mr Craig Philip Rogers on 1 July 2022 (2 pages) |
20 May 2022 | Registered office address changed from Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 July 2021 | Satisfaction of charge 049805050001 in full (1 page) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from 26 Greek Street Stockport SK3 8AB England to Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 11 June 2020 (1 page) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Director's details changed for Mr Gary Anthony Rogers on 1 December 2018 (2 pages) |
26 February 2019 | Director's details changed for Mr Scott Gareth Rogers on 1 December 2018 (2 pages) |
26 February 2019 | Change of details for Mr Gary Anthony Rogers as a person with significant control on 1 December 2018 (2 pages) |
26 February 2019 | Director's details changed for Mrs Rita Christine Rogers on 1 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Notification of Gary Anthony Rogers as a person with significant control on 4 May 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Gary Anthony Rogers as a person with significant control on 4 May 2017 (2 pages) |
9 January 2018 | Cessation of Stephen Hall as a person with significant control on 4 May 2017 (1 page) |
9 January 2018 | Cessation of Stephen Hall as a person with significant control on 4 May 2017 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 October 2017 | Appointment of Mr Craig Philip Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Craig Philip Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Rita Christine Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Rita Christine Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Scott Gareth Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Trevor Haydn Rogers as a secretary on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Scott Gareth Rogers as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Trevor Haydn Rogers as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Roland Road Reddish Stockport Cheshire SK5 6TJ to 26 Greek Street Stockport SK3 8AB on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Roland Road Reddish Stockport Cheshire SK5 6TJ to 26 Greek Street Stockport SK3 8AB on 12 October 2017 (1 page) |
16 May 2017 | Termination of appointment of Stephen Hall as a director on 4 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Gary Anthony Rogers as a director on 4 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Gary Anthony Rogers as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Stephen Hall as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Sheila Hall as a secretary on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Sheila Hall as a secretary on 4 May 2017 (1 page) |
6 May 2017 | Registration of charge 049805050001, created on 4 May 2017 (54 pages) |
6 May 2017 | Registration of charge 049805050001, created on 4 May 2017 (54 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Unit 25, Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR United Kingdom on 6 June 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Secretary's details changed for Sheila Hall on 6 January 2010 (1 page) |
13 January 2010 | Director's details changed for Stephen Hall on 6 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stephen Hall on 6 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Sheila Hall on 6 January 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Stephen Hall on 6 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Sheila Hall on 6 January 2010 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 31/12/08; change of members (6 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 89 chorley road swinton manchester M27 4AA (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 89 chorley road swinton manchester M27 4AA (1 page) |
30 January 2009 | Return made up to 31/12/08; change of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 April 2008 | Return made up to 01/12/07; full list of members (6 pages) |
1 April 2008 | Return made up to 01/12/07; full list of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 August 2007 | Company name changed t f m express LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed t f m express LIMITED\certificate issued on 28/08/07 (2 pages) |
18 April 2007 | Return made up to 01/12/06; full list of members (6 pages) |
18 April 2007 | Return made up to 01/12/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
1 December 2003 | Incorporation (16 pages) |
1 December 2003 | Incorporation (16 pages) |