About

Registered Number: 06068399
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 22 Culver Garden Centre Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 9DS

 

Established in 2007, Granite Direct Ltd has its registered office in Enfield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Taylor, Errol, Taylor, Andrew Charles, Taylor, Errol, Goodall, Allen Thomas, Newton, Terence, Roszkowski, Bogdan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew Charles 08 August 2016 - 1
TAYLOR, Errol 22 November 2012 - 1
GOODALL, Allen Thomas 25 January 2007 20 July 2016 1
NEWTON, Terence 15 December 2008 30 October 2009 1
ROSZKOWSKI, Bogdan 15 December 2008 19 February 2009 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Errol 25 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 06 July 2019
CS01 - N/A 02 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
AA - Annual Accounts 19 October 2017
SH01 - Return of Allotment of shares 10 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 October 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 22 July 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 January 2013
CH01 - Change of particulars for director 26 January 2013
CH03 - Change of particulars for secretary 26 January 2013
AP01 - Appointment of director 23 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 13 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.