ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granite Tool Supplies (Wholesale) Limited

Granite Tool Supplies (Wholesale) Limited is an active company incorporated on 24 March 2010 with the registered office located in . Granite Tool Supplies (Wholesale) Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Active proposal to strike off
Company No
07201544
Private limited company
Age
15 years
Incorporated 24 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 581 days
Dated 24 March 2023 (2 years 7 months ago)
Next confirmation dated 24 March 2024
Was due on 7 April 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 679 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
18 Barley Road
Kirby Cross
Frinton-On-Sea
CO13 0FR
England
Address changed on 16 Oct 2022 (3 years ago)
Previous address was Landermere Hall Farm Walton Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0NJ
Telephone
08450923459
Email
Available in Endole App
People
Officers
1
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Stone & Masonry Supplies Ltd
Jason Barnard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£134.69K
Decreased by £19.69K (-13%)
Total Liabilities
-£73.83K
Decreased by £11.76K (-14%)
Net Assets
£60.86K
Decreased by £7.93K (-12%)
Debt Ratio (%)
55%
Decreased by 0.62% (-1%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 26 Mar 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 24 Jun 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 24 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 13 Jun 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Registered Address Changed
3 Years Ago on 16 Oct 2022
Mr Jason Barnard Details Changed
3 Years Ago on 14 Oct 2022
Confirmation Submitted
3 Years Ago on 8 Apr 2022
Get Credit Report
Discover Granite Tool Supplies (Wholesale) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 26 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 24 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 24 Jun 2023
Confirmation statement made on 24 March 2023 with no updates
Submitted on 23 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 13 Jun 2023
Micro company accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Registered office address changed from Landermere Hall Farm Walton Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0NJ to 18 Barley Road Kirby Cross Frinton-on-Sea CO13 0FR on 16 October 2022
Submitted on 16 Oct 2022
Director's details changed for Mr Jason Barnard on 14 October 2022
Submitted on 16 Oct 2022
Confirmation statement made on 24 March 2022 with updates
Submitted on 8 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year