About

Registered Number: 06551154
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 16a London Road, Bromley, Kent, BR1 3QR

 

Based in Bromley in Kent, Spm Granite Design Ltd was founded on 01 April 2008. The company has 6 directors listed as O'neill, Michael Stephen, O'neill, Paul, O'neill, Stephen, Hcs Secretarial Limited, O'neill, Paul, Hanover Directors Limited in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Michael Stephen 01 April 2008 - 1
O'NEILL, Paul 07 October 2016 - 1
O'NEILL, Stephen 07 October 2016 - 1
HANOVER DIRECTORS LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 01 April 2008 01 April 2008 1
O'NEILL, Paul 01 April 2008 07 October 2016 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 25 October 2010
DISS40 - Notice of striking-off action discontinued 20 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.