Business Park Pannal Road
Harrogate
HG3 1DP
Secretary Name | Amanda Cuff |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6,Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP |
Director Name | Liam Francis Gabbett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6,Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP |
Website | aktivgranite.co.uk |
---|---|
Telephone | 01423 871111 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 6,Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
51 at £1 | Ricky Cuff 40.80% Ordinary |
---|---|
49 at £1 | Amanda Cuff 39.20% Ordinary |
25 at £1 | Liam Francis Gabbett 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,657 |
Cash | £170 |
Current Liabilities | £232,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aktiv Directors Pension Scheme Classification: A registered charge Particulars: First charge over C.M.g flotter edge polisher,G.M.M.techna bridge saw,kolb multistar bridge saw,thibaut 108A cnc centre, thibaut T812 cnc centre, heater, compressor HU111FF. Outstanding |
---|---|
19 December 2015 | Delivered on: 22 December 2015 Persons entitled: Aktiv Directors Pension Scheme Classification: A registered charge Outstanding |
24 July 2003 | Delivered on: 5 August 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 March 2019 | Registration of charge 047770860003, created on 19 March 2019 (5 pages) |
19 March 2019 | Satisfaction of charge 047770860002 in full (1 page) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Registration of charge 047770860002, created on 19 December 2015 (5 pages) |
22 December 2015 | Registration of charge 047770860002, created on 19 December 2015 (5 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 June 2014 | Director's details changed for Ricky Cuff on 27 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Liam Francis Gabbett on 27 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Liam Francis Gabbett on 27 May 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Amanda Cuff on 27 May 2014 (1 page) |
5 June 2014 | Director's details changed for Ricky Cuff on 27 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Amanda Cuff on 27 May 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 July 2007 | Return made up to 27/05/07; no change of members
|
21 July 2007 | Return made up to 27/05/07; no change of members
|
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Nc inc already adjusted 08/03/06 (1 page) |
10 April 2006 | Ad 08/03/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
10 April 2006 | Nc inc already adjusted 08/03/06 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Ad 08/03/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members
|
29 June 2005 | Return made up to 27/05/05; full list of members
|
17 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members
|
8 June 2004 | Return made up to 27/05/04; full list of members
|
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
27 May 2003 | Incorporation (18 pages) |
27 May 2003 | Incorporation (18 pages) |