About

Registered Number: 05439441
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: E302 Warmco Industry Park, (Eastgate), Manchester Road, Mossley, Ashton-Under-Lyne, Lancashire, OL5 9AY

 

Hm Granite Ltd was registered on 28 April 2005 and has its registered office in Mossley, Ashton-Under-Lyne, Lancashire, it's status at Companies House is "Active". Taylor, Julie Ann, Mellor, Stuart are listed as the directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Julie Ann 15 June 2005 - 1
MELLOR, Stuart 28 April 2005 15 June 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 04 April 2008
287 - Change in situation or address of Registered Office 24 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 March 2007
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 18 May 2006
225 - Change of Accounting Reference Date 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.