Company NameGranitemaster Co. Uk. Ltd.
DirectorZaffer Yusuf
Company StatusActive
Company Number04920604
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Previous NameMobile Talk Biz Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameZaffer Yusuf
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleSales
Country of ResidenceEngland
Correspondence Address55 Oxford Road
Dewsbury
WF13 4LL
Secretary NameZabina Zaffer
NationalityBritish
StatusCurrent
Appointed01 November 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address55 Oxford Road
Dewsbury
WF13 4LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.granitemaster.co.uk/
Email address[email protected]
Telephone01924 522000
Telephone regionWakefield

Location

Registered AddressUnit 4 Bridge Mill Industrial Estate
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Zabina Yusuf
50.00%
Ordinary
50 at £1Zaffer Yusuf
50.00%
Ordinary

Financials

Year2014
Net Worth£20,593
Cash£8,082
Current Liabilities£206,656

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
5 October 2023Registered office address changed from Unit 4 Bridge Mill Mill Street East Dewsbury West Yorkshire WF12 9BQ to PO Box WF12 9BQ Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ on 5 October 2023 (1 page)
5 October 2023Registered office address changed from PO Box WF12 9BQ Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ England to Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ on 5 October 2023 (1 page)
19 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
19 October 2022Secretary's details changed for Zabina Zaffer on 24 November 2021 (1 page)
19 October 2022Director's details changed for Zaffer Yusuf on 24 November 2021 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 January 2009Return made up to 03/10/08; full list of members (3 pages)
23 January 2009Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 January 2008Return made up to 03/10/07; full list of members (2 pages)
21 January 2008Return made up to 03/10/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: unit 4 bridge mill mill street east dewbury west yorks WF12 9BQ (1 page)
23 November 2006Return made up to 03/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Return made up to 03/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Registered office changed on 23/11/06 from: unit 4 bridge mill mill street east dewbury west yorks WF12 9BQ (1 page)
5 December 2005Return made up to 03/10/05; full list of members (6 pages)
5 December 2005Return made up to 03/10/05; full list of members (6 pages)
4 July 2005Company name changed mobile talk biz LTD\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed mobile talk biz LTD\certificate issued on 04/07/05 (2 pages)
2 December 2004Return made up to 03/10/04; full list of members (6 pages)
2 December 2004Return made up to 03/10/04; full list of members (6 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (9 pages)
3 October 2003Incorporation (9 pages)