Company NameGranite Tool Supplies (Wholesale) Limited
DirectorJason Barnard
Company StatusActive - Proposal to Strike off
Company Number07201544
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Jason Barnard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barley Road
Kirby Cross
Frinton-On-Sea
CO13 0FR
Director NameBarbora Barnard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLandermere Hall Farm Walton Road
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0NJ

Contact

Websitegranitetools.co.uk
Email address[email protected]
Telephone0845 0923459
Telephone regionUnknown

Location

Registered Address18 Barley Road
Kirby Cross
Frinton-On-Sea
CO13 0FR

Shareholders

100 at £1Barbora Barnard
100.00%
Ordinary

Financials

Year2014
Net Worth£13,669
Cash£3,019
Current Liabilities£42,610

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
10 January 2020Change of details for Barbora Barnard as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Notification of Jason Barnard as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Jason Barnard as a director on 19 December 2019 (2 pages)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
27 December 2012Registered office address changed from Clacton Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Clacton Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom on 27 December 2012 (1 page)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Registered office address changed from Unit 16 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Unit 16 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 18 May 2011 (1 page)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
13 December 2010Registered office address changed from Unit 1 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Unit 1 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 13 December 2010 (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)