Company NamePolish Granite Limited
DirectorGrzegorz Stanaszek
Company StatusActive
Company Number05745123
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Grzegorz Stanaszek
Date of BirthApril 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed22 January 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Owlwood Drive
Little Hulton
Manchester
Lancashire
M38 0FG
Director NameMr Artur Witold Jarzab
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fistral Crescent
Stalybridge
Stockport
Cheshire
SK15 3HW
Secretary NameMrs Maria Anna Jarzab
NationalityPolish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Fistral Crescent
Stalybridge
Stockport
Cheshire
SK15 3HW
Director NameJacek Jarzab
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed22 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Slater House Woden Street
Salford
Lancashire
M5 4UE
Director NameMrs Magdalena Stanaszek
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed11 February 2010(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4j Cassidy Court Kansas Avenue
Salford
Manchester
Lancs
M50 2GE
Director NameMr Jaroslaw Kus
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed02 March 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUnit 4j Cassidy Court Kansas Avenue
Salford
Manchester
Lancs
M50 2GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.polishgranite.co.uk/
Email address[email protected]
Telephone0151 3210634
Telephone regionLiverpool

Location

Registered AddressUnit 4j Cassidy Court Kansas Avenue
Salford
Manchester
Lancs
M50 2GE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

99 at £1Grzegorz Stanaszek
41.77%
Ordinary
99 at £1Magda Stanaszek
41.77%
Ordinary
39 at £1Jaroslaw Kus
16.46%
Ordinary

Financials

Year2014
Net Worth£14,445
Cash£20,702
Current Liabilities£68,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

20 April 2011Delivered on: 28 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Termination of appointment of Jaroslaw Kus as a director on 6 October 2020 (1 page)
18 March 2020Termination of appointment of Magdalena Stanaszek as a director on 11 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
13 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237
(5 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 237
(5 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 237
(5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 237
(5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 237
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Appointment of Mr Jaroslaw Kus as a director (2 pages)
27 March 2012Appointment of Mr Jaroslaw Kus as a director (2 pages)
14 March 2012Notice of Restriction on the Company's Articles (2 pages)
14 March 2012Change of share class name or designation (3 pages)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 237
(4 pages)
14 March 2012Resolutions
  • RES13 ‐ Section 551 of ca 2006 02/03/2012
(1 page)
14 March 2012Resolutions
  • RES13 ‐ Conversion of shares 02/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 March 2012Resolutions
  • RES13 ‐ Conversion of shares 02/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 March 2012Change of share class name or designation (3 pages)
14 March 2012Notice of Restriction on the Company's Articles (2 pages)
14 March 2012Particulars of variation of rights attached to shares (4 pages)
14 March 2012Particulars of variation of rights attached to shares (4 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Resolutions
  • RES13 ‐ Section 551 of ca 2006 02/03/2012
(1 page)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 237
(4 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 237
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 April 2010Termination of appointment of Jacek Jarzab as a director (1 page)
28 April 2010Termination of appointment of Jacek Jarzab as a director (1 page)
10 March 2010Appointment of Mrs Magdalena Stanaszek as a director (2 pages)
10 March 2010Termination of appointment of Artur Jarzab as a director (1 page)
10 March 2010Termination of appointment of Artur Jarzab as a director (1 page)
10 March 2010Appointment of Mrs Magdalena Stanaszek as a director (2 pages)
30 October 2009Director's details changed for Mr Artur Witold Jarzab on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Grzegorz Stanaszek on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Grzegorz Stanaszek on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jacek Jarzab on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Artur Witold Jarzab on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jacek Jarzab on 30 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Appointment terminated secretary maria jarzab (1 page)
9 April 2009Appointment terminated secretary maria jarzab (1 page)
9 February 2009Particulars of contract relating to shares (2 pages)
9 February 2009Particulars of contract relating to shares (2 pages)
2 February 2009Director appointed grzegorz stanaszek (2 pages)
2 February 2009Ad 22/01/09\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
2 February 2009Ad 22/01/09\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
2 February 2009Director appointed grzegorz stanaszek (2 pages)
2 February 2009Director appointed jacek jarzab (2 pages)
2 February 2009Director appointed jacek jarzab (2 pages)
16 October 2008Director's change of particulars / artur jarzab / 16/10/2008 (2 pages)
16 October 2008Secretary's change of particulars / maria jarzab / 16/10/2008 (2 pages)
16 October 2008Secretary's change of particulars / maria jarzab / 16/10/2008 (2 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Director's change of particulars / artur jarzab / 16/10/2008 (2 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
14 October 2008Registered office changed on 14/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
14 July 2008Return made up to 16/03/08; full list of members (3 pages)
14 July 2008Return made up to 16/03/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 April 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
16 March 2006Incorporation (20 pages)
16 March 2006Incorporation (20 pages)