LIQUID GRANITE LIMITED - CHESTER
Company Profile | Company Filings |
Overview
LIQUID GRANITE LIMITED is a Private Limited Company from CHESTER and has the status: Active.
LIQUID GRANITE LIMITED was incorporated 17 years ago on 13/12/2006 and has the registered number: 06027044. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
LIQUID GRANITE LIMITED was incorporated 17 years ago on 13/12/2006 and has the registered number: 06027044. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
LIQUID GRANITE LIMITED - CHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
88 VICARS CROSS ROAD
CHESTER
CH3 5NW
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3037 LIMITED (until 17/04/2007)
HAMSARD 3037 LIMITED (until 17/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES RICHARDS | Jun 1959 | British | Director | 2010-06-07 | CURRENT |
MR EDWARD MCMULLAN | Aug 1960 | British | Director | 2015-10-05 | CURRENT |
MR SHAUN KING | Dec 1965 | British | Director | 2015-10-05 | CURRENT |
STEPHEN JAMES WAGER | Mar 1941 | English | Director | 2007-07-09 UNTIL 2007-09-15 | RESIGNED |
MR ALBERT TUCKER | Nov 1930 | British | Director | 2009-11-25 UNTIL 2010-10-12 | RESIGNED |
MR JOHN STACEY OPENSHAW | Mar 1952 | British | Director | 2015-09-01 UNTIL 2015-10-05 | RESIGNED |
COLIN ANDREW MACE | May 1948 | British | Director | 2008-04-04 UNTIL 2015-02-28 | RESIGNED |
CLARE ANNE CHURCH | Aug 1966 | British | Director | 2007-07-09 UNTIL 2009-11-25 | RESIGNED |
MR BARRY ALAN CHURCH | Nov 1947 | British | Director | 2007-07-09 UNTIL 2014-11-28 | RESIGNED |
MR ANDREW ROBERT ARNOLD | Jun 1960 | British | Director | 2007-07-09 UNTIL 2008-04-04 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 2006-12-13 UNTIL 2007-09-06 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2006-12-13 UNTIL 2007-09-06 | RESIGNED | ||
MR COLIN ANDREW MACE | Secretary | 2009-11-25 UNTIL 2015-02-28 | RESIGNED | ||
MRS GILLIAN INGHAM | Aug 1968 | British | Secretary | 2007-07-09 UNTIL 2009-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert James Richards | 2019-05-01 | 6/1959 | Chester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Shaun King | 2016-10-05 - 2019-05-01 | 12/1965 | Chester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-16 | 31-12-2023 | £71,720 equity |
Micro-entity Accounts - LIQUID GRANITE LIMITED | 2023-01-21 | 31-12-2022 | £72,501 equity |
Accounts Submission | 2022-01-18 | 31-12-2021 | £53,504 equity |
Accounts Submission | 2021-01-23 | 31-12-2020 | £42,116 equity |
Micro-entity Accounts - LIQUID GRANITE LIMITED | 2020-01-30 | 31-12-2019 | £21,598 equity |
Micro-entity Accounts - LIQUID GRANITE LIMITED | 2019-03-26 | 31-12-2018 | £2,005 equity |
Micro-entity Accounts - LIQUID GRANITE LIMITED | 2018-09-18 | 31-12-2017 | £14,586 equity |
Abbreviated Company Accounts - LIQUID GRANITE LIMITED | 2015-09-29 | 31-12-2014 | £16,324 Cash £-46,072 equity |