About

Registered Number: 06386170
Date of Incorporation: 01/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Orchard Ville Ii Lynn Road, Walpole Highway, Wisbech, Cambridgeshire, PE14 7QX

 

Granite Trading Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at the company. Habib, Salman is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABIB, Salman 01 January 2011 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 11 July 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 October 2015
AD04 - Change of location of company records to the registered office 29 October 2015
AA - Annual Accounts 13 July 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AR01 - Annual Return 23 February 2014
AD01 - Change of registered office address 23 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 29 October 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 02 August 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2008
RESOLUTIONS - N/A 22 August 2008
123 - Notice of increase in nominal capital 22 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.