Company NameHuddersfield Granite Works Ltd
DirectorsShazad Amjad and Harjinder Singh
Company StatusActive
Company Number06807362
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shazad Amjad
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address19 New Street
Fartown
Huddersfield
W Yorkshire
HD2 2RN
Director NameMr Harjinder Singh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleStone Meson
Country of ResidenceUnited Kingdom
Correspondence Address19 New Street
Fartown
Huddersfield
W Yorkshire
HD2 2RN
Secretary NameMr Harjinder Singh
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 New Street
Fartown
Huddersfield
W Yorkshire
HD2 2RN

Contact

Websitegraniteworktopsinhuddersfield.com
Telephone01484 655686
Telephone regionHuddersfield

Location

Registered AddressColne Side Business Park George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

1 at £1Harjinder Singh
50.00%
Ordinary
1 at £1Shazad Amjad
50.00%
Ordinary

Financials

Year2014
Net Worth£6,326
Cash£2,838
Current Liabilities£2,036

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

7 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
15 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
21 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
18 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2013Registered office address changed from 19 Yew Street Huddersfield HD2 2RN United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Registered office address changed from 19 Yew Street Huddersfield HD2 2RN United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Registered office address changed from 19 Yew Street Huddersfield HD2 2RN United Kingdom on 7 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 October 2010Registered office address changed from 19 New Street Fartown Huddersfield W Yorkshire HD2 2RN United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 19 New Street Fartown Huddersfield W Yorkshire HD2 2RN United Kingdom on 12 October 2010 (1 page)
4 February 2010Director's details changed for Mr Harjinder Singh on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Shazad Amjad on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Harjinder Singh on 2 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Harjinder Singh on 2 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Harjinder Singh on 2 February 2010 (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mr Harjinder Singh on 2 February 2010 (1 page)
4 February 2010Director's details changed for Mr Harjinder Singh on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Shazad Amjad on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Shazad Amjad on 2 February 2010 (2 pages)
2 February 2009Incorporation (14 pages)
2 February 2009Incorporation (14 pages)