ADVANCED MARBLE AND GRANITE UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MARBLE AND GRANITE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04121615

Incorporation date

08/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon16/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Appointment of a voluntary liquidator
dot icon27/06/2024
Statement of affairs
dot icon27/06/2024
Registered office address changed from Unit 5 Catkin Way Bishop Auckland DL14 9TF England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-06-27
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 2023-05-22
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon18/10/2012
Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 2012-10-18
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Michael Richard Ward on 2011-12-01
dot icon23/01/2012
Secretary's details changed for Mrs Carole Ward on 2011-12-01
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 2010-06-17
dot icon14/12/2009
Director's details changed for Michael Richard Ward on 2009-12-08
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 08/12/08; full list of members
dot icon22/12/2008
Director's change of particulars / michael ward / 31/12/2007
dot icon22/12/2008
Secretary's change of particulars / carole ward / 31/12/2007
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 08/12/07; full list of members
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 08/12/06; full list of members
dot icon10/11/2006
Registered office changed on 10/11/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX
dot icon10/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 08/12/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 08/12/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 08/12/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 08/12/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/02/2002
Return made up to 08/12/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon06/09/2001
Registered office changed on 06/09/01 from: 5 victoria avenue bishop auckland county durham
dot icon02/05/2001
Certificate of change of name
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon08/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-75.84 % *

* during past year

Cash in Bank

£7,406.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.05K
-
0.00
30.65K
-
2022
7
2.12K
-
0.00
7.41K
-
2022
7
2.12K
-
0.00
7.41K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.12K £Descended-30.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.41K £Descended-75.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Richard Ward
Director
08/12/2000 - Present
-
Britannia Company Formations Limited
Nominee Secretary
08/12/2000 - 08/12/2000
3196
Deansgate Company Formations Limited
Nominee Director
08/12/2000 - 08/12/2000
3197
Ward, Carole
Secretary
08/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED MARBLE AND GRANITE UK LIMITED

ADVANCED MARBLE AND GRANITE UK LIMITED is an(a) Liquidation company incorporated on 08/12/2000 with the registered office located at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MARBLE AND GRANITE UK LIMITED?

toggle

ADVANCED MARBLE AND GRANITE UK LIMITED is currently Liquidation. It was registered on 08/12/2000 .

Where is ADVANCED MARBLE AND GRANITE UK LIMITED located?

toggle

ADVANCED MARBLE AND GRANITE UK LIMITED is registered at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH.

What does ADVANCED MARBLE AND GRANITE UK LIMITED do?

toggle

ADVANCED MARBLE AND GRANITE UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ADVANCED MARBLE AND GRANITE UK LIMITED have?

toggle

ADVANCED MARBLE AND GRANITE UK LIMITED had 7 employees in 2022.

What is the latest filing for ADVANCED MARBLE AND GRANITE UK LIMITED?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a creditors' voluntary winding up.