Little Hulton
Manchester
Lancashire
M38 0FG
Director Name | Mr Artur Witold Jarzab |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fistral Crescent Stalybridge Stockport Cheshire SK15 3HW |
Secretary Name | Mrs Maria Anna Jarzab |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Fistral Crescent Stalybridge Stockport Cheshire SK15 3HW |
Director Name | Jacek Jarzab |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 23 Slater House Woden Street Salford Lancashire M5 4UE |
Director Name | Mrs Magdalena Stanaszek |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4j Cassidy Court Kansas Avenue Salford Manchester Lancs M50 2GE |
Director Name | Mr Jaroslaw Kus |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Unit 4j Cassidy Court Kansas Avenue Salford Manchester Lancs M50 2GE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.polishgranite.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3210634 |
Telephone region | Liverpool |
Registered Address | Unit 4j Cassidy Court Kansas Avenue Salford Manchester Lancs M50 2GE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
99 at £1 | Grzegorz Stanaszek 41.77% Ordinary |
---|---|
99 at £1 | Magda Stanaszek 41.77% Ordinary |
39 at £1 | Jaroslaw Kus 16.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,445 |
Cash | £20,702 |
Current Liabilities | £68,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
20 April 2011 | Delivered 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 |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
6 October 2020 | Termination of appointment of Jaroslaw Kus as a director on 6 October 2020 (1 page) |
18 March 2020 | Termination of appointment of Magdalena Stanaszek as a director on 11 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
13 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Appointment of Mr Jaroslaw Kus as a director (2 pages) |
27 March 2012 | Appointment of Mr Jaroslaw Kus as a director (2 pages) |
14 March 2012 | Notice of Restriction on the Company's Articles (2 pages) |
14 March 2012 | Change of share class name or designation (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Change of share class name or designation (3 pages) |
14 March 2012 | Notice of Restriction on the Company's Articles (2 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (4 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (4 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 April 2010 | Termination of appointment of Jacek Jarzab as a director (1 page) |
28 April 2010 | Termination of appointment of Jacek Jarzab as a director (1 page) |
10 March 2010 | Appointment of Mrs Magdalena Stanaszek as a director (2 pages) |
10 March 2010 | Termination of appointment of Artur Jarzab as a director (1 page) |
10 March 2010 | Termination of appointment of Artur Jarzab as a director (1 page) |
10 March 2010 | Appointment of Mrs Magdalena Stanaszek as a director (2 pages) |
30 October 2009 | Director's details changed for Mr Artur Witold Jarzab on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Grzegorz Stanaszek on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Grzegorz Stanaszek on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jacek Jarzab on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Artur Witold Jarzab on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jacek Jarzab on 30 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Appointment terminated secretary maria jarzab (1 page) |
9 April 2009 | Appointment terminated secretary maria jarzab (1 page) |
9 February 2009 | Particulars of contract relating to shares (2 pages) |
9 February 2009 | Particulars of contract relating to shares (2 pages) |
2 February 2009 | Director appointed grzegorz stanaszek (2 pages) |
2 February 2009 | Ad 22/01/09\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
2 February 2009 | Ad 22/01/09\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
2 February 2009 | Director appointed grzegorz stanaszek (2 pages) |
2 February 2009 | Director appointed jacek jarzab (2 pages) |
2 February 2009 | Director appointed jacek jarzab (2 pages) |
16 October 2008 | Director's change of particulars / artur jarzab / 16/10/2008 (2 pages) |
16 October 2008 | Secretary's change of particulars / maria jarzab / 16/10/2008 (2 pages) |
16 October 2008 | Secretary's change of particulars / maria jarzab / 16/10/2008 (2 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / artur jarzab / 16/10/2008 (2 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
14 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 April 2006 | Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
16 March 2006 | Incorporation (20 pages) |
16 March 2006 | Incorporation (20 pages) |