Park View Industrial Estate
Hartlepool
TS25 1PE
Website | granitexpress.co.uk |
---|---|
Telephone | 01642 509999 |
Telephone region | Middlesbrough |
Registered Address | Unit 10a Park View Road West Park View Industrial Estate Hartlepool TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
100 at £1 | Michael Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,510 |
Gross Profit | £131,476 |
Net Worth | £43,427 |
Current Liabilities | £10,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
18 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear United Kingdom to 4 Mosley Street Newcastle upon Tyne NE1 1DE on 10 April 2019 (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Registered office address changed from Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear on 8 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Michael Pearson on 21 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Michael Pearson on 21 July 2015 (2 pages) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2014 | Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages) |
21 December 2014 | Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages) |
21 December 2014 | Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages) |
21 December 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton on Tees TS17 0XN on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton on Tees TS17 0XN on 19 February 2010 (2 pages) |
21 July 2009 | Incorporation (16 pages) |
21 July 2009 | Incorporation (16 pages) |