Company NameGranite & Marble Designer Surfaces Ltd
DirectorMark Stuart Sissons
Company StatusActive
Company Number07184390
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Mark Stuart Sissons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleSalesperson
Country of ResidenceEngland
Correspondence Address5 Higher Stubbin
Rotherham
South Yorkshire
S62 7RY
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Telephone01709 559267
Telephone regionRotherham

Location

Registered Address179 Forncett Street
Sheffield
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Sissons
100.00%
Ordinary

Financials

Year2014
Net Worth£3,327
Cash£17,851
Current Liabilities£46,339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Charges

19 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 March 2017Registered office address changed from Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 179 Forncett Street Sheffield S4 7QG on 7 March 2017 (1 page)
23 August 2016Registration of charge 071843900001, created on 19 August 2016 (26 pages)
23 August 2016Registration of charge 071843900001, created on 19 August 2016 (26 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Director's details changed for Mr Mark Stuart Sissons on 4 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Mark Stuart Sissons on 4 December 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from 163 Masbrough Street Rotherham South Yorkshire S60 1HW to Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 163 Masbrough Street Rotherham South Yorkshire S60 1HW to Unites 10 & 11 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ on 10 November 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Registered office address changed from Moxons Yard Victoria Street Rotherham South Yorkshire S60 1HW on 17 March 2014 (1 page)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Registered office address changed from Moxons Yard Victoria Street Rotherham South Yorkshire S60 1HW on 17 March 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Mark Stuart Sissons on 31 January 2011 (2 pages)
5 April 2011Director's details changed for Mark Stuart Sissons on 31 January 2011 (2 pages)
26 March 2010Appointment of Mark Stuart Sissons as a director (3 pages)
26 March 2010Appointment of Mark Stuart Sissons as a director (3 pages)
22 March 2010Registered office address changed from C/O Foster & Co 5 South Terrace Moorgate Rotherham S60 2EU United Kingdom on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O Foster & Co 5 South Terrace Moorgate Rotherham S60 2EU United Kingdom on 22 March 2010 (2 pages)
11 March 2010Termination of appointment of Rhys Evans as a director (1 page)
11 March 2010Termination of appointment of Rhys Evans as a director (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)