PRIMA MARBLE & GRANITE LIMITED

Register to unlock more data on OkredoRegister

PRIMA MARBLE & GRANITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151667

Incorporation date

01/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

11 Credenda Road, West Bromwich B70 7JECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon08/10/2025
Amended micro company accounts made up to 2025-04-30
dot icon30/09/2025
Micro company accounts made up to 2025-04-30
dot icon20/02/2025
Notification of Neo Granite Holdings Limited as a person with significant control on 2020-09-03
dot icon20/02/2025
Cessation of Neo Granite Ltd as a person with significant control on 2020-09-03
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon01/08/2022
Registration of charge 041516670001, created on 2022-07-27
dot icon11/05/2022
Termination of appointment of Robert Jay as a director on 2022-05-11
dot icon15/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon17/09/2020
Director's details changed for Mr Mario Jose Bastos Carvalho Rodrigues on 2020-09-17
dot icon13/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon20/02/2020
Termination of appointment of Stephen Joel as a secretary on 2020-02-12
dot icon20/02/2020
Termination of appointment of Stephen Joel as a director on 2020-02-12
dot icon20/02/2020
Registered office address changed from Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS England to 11 Credenda Road West Bromwich B70 7JE on 2020-02-20
dot icon20/02/2020
Termination of appointment of Christopher Cooper as a director on 2020-02-12
dot icon20/02/2020
Appointment of Mr Mario Jose Bastos Carvalho Rodrigues as a director on 2020-02-12
dot icon20/02/2020
Appointment of Mr Marco Paulo Domingos Pernes as a director on 2020-02-12
dot icon20/02/2020
Cessation of Christopher Cooper as a person with significant control on 2020-02-12
dot icon20/02/2020
Cessation of Robert Jay as a person with significant control on 2020-02-12
dot icon20/02/2020
Cessation of Stephen Joel as a person with significant control on 2020-02-12
dot icon20/02/2020
Notification of Neo Granite Ltd as a person with significant control on 2020-02-12
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon10/01/2019
Registered office address changed from Churchill House Suite 112 120 Bunna Lane Mill Hill London NW7 2AS England to Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS on 2019-01-10
dot icon10/01/2019
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House Suite 112 120 Bunna Lane Mill Hill London NW7 2AS on 2019-01-10
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/02/2018
Director's details changed for Mr Christopher Cooper on 2018-02-15
dot icon15/02/2018
Change of details for Mr Christopher Cooper as a person with significant control on 2018-02-15
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2017
Director's details changed for Mr Stephen Joel on 2017-10-12
dot icon12/10/2017
Secretary's details changed for Mr Stephen Joel on 2017-10-12
dot icon12/10/2017
Change of details for Mr Stephen Joel as a person with significant control on 2017-10-12
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/02/2015
Secretary's details changed for Mr Stephen Joel on 2014-05-15
dot icon18/02/2015
Director's details changed for Mr Stephen Joel on 2014-05-15
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/02/2013
Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 2013-02-11
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Stephen Joel on 2011-02-01
dot icon10/02/2011
Secretary's details changed for Mr Stephen Joel on 2011-02-01
dot icon12/11/2010
Termination of appointment of Haim Adaki as a director
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/08/2010
Cancellation of shares. Statement of capital on 2010-08-04
dot icon04/08/2010
Purchase of own shares.
dot icon04/08/2010
Purchase of own shares.
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon13/04/2010
Resolutions
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert Jay on 2010-02-01
dot icon26/02/2010
Director's details changed for Christopher Cooper on 2010-02-01
dot icon26/02/2010
Director's details changed for Mr Stephen Joel on 2010-02-01
dot icon26/02/2010
Secretary's details changed for Mr Stephen Joel on 2010-02-01
dot icon18/02/2010
Sub-division of shares on 2010-02-11
dot icon18/02/2010
Resolutions
dot icon16/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon16/02/2009
Director and secretary's change of particulars / stephen joel / 31/01/2009
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2008
Return made up to 01/02/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon14/02/2004
Return made up to 01/02/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-04-30
dot icon25/03/2003
Return made up to 01/02/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
New director appointed
dot icon18/04/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon18/04/2001
Ad 22/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New secretary appointed;new director appointed
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Registered office changed on 12/02/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon01/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
245.85K
-
0.00
42.67K
-
2022
4
107.17K
-
0.00
104.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adaki, Haim
Director
22/03/2001 - 30/06/2010
6
Joel, Stephen
Director
22/03/2001 - 12/02/2020
17
Cooper, Christopher
Director
22/03/2001 - 12/02/2020
4
Jay, Robert
Director
22/03/2001 - 11/05/2022
-
QA REGISTRARS LIMITED
Nominee Secretary
01/02/2001 - 01/02/2001
9026

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMA MARBLE & GRANITE LIMITED

PRIMA MARBLE & GRANITE LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 11 Credenda Road, West Bromwich B70 7JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMA MARBLE & GRANITE LIMITED?

toggle

PRIMA MARBLE & GRANITE LIMITED is currently Active. It was registered on 01/02/2001 .

Where is PRIMA MARBLE & GRANITE LIMITED located?

toggle

PRIMA MARBLE & GRANITE LIMITED is registered at 11 Credenda Road, West Bromwich B70 7JE.

What does PRIMA MARBLE & GRANITE LIMITED do?

toggle

PRIMA MARBLE & GRANITE LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for PRIMA MARBLE & GRANITE LIMITED?

toggle

The latest filing was on 08/10/2025: Amended micro company accounts made up to 2025-04-30.