Surrey Marble And Granite Company Limited

General information

Name:

Surrey Marble And Granite Company Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 04051412

Incorporation date: 2000-08-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Surrey Marble And Granite Company Limited company has been operating in this business field for twenty four years, as it's been founded in 2000. Started with Registered No. 04051412, Surrey Marble And Granite Company is categorised as a Private Limited Company located in First Floor Ridgeland House, Horsham RH12 1DY. The firm name is Surrey Marble And Granite Company Limited. This firm's former customers may recognize it as Gavelmode, which was in use until 2000-08-25. This firm's Standard Industrial Classification Code is 23700 meaning Cutting, shaping and finishing of stone. The business latest financial reports describe the period up to 30th September 2022 and the most current annual confirmation statement was submitted on 11th August 2023.

There's a number of four directors overseeing the business at the current moment, specifically Thomas H., Steven P., Elliot H. and Cedric M. who have been utilizing the directors obligations since 2022. In order to find professional help with legal documentation, the business has been utilizing the skills of Julie M. as a secretary since 2017.

  • Previous company's names
  • Surrey Marble And Granite Company Limited 2000-08-25
  • Gavelmode Limited 2000-08-11

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 27 July 2022

Latest update: 9 March 2024

Steven P.

Role: Director

Appointed: 27 July 2022

Latest update: 9 March 2024

Elliot H.

Role: Director

Appointed: 27 July 2022

Latest update: 9 March 2024

Julie M.

Role: Secretary

Appointed: 23 March 2017

Latest update: 9 March 2024

Cedric M.

Role: Director

Appointed: 15 August 2000

Latest update: 9 March 2024

People with significant control

Cedric M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Cedric M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2015

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2016

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 23700 : Cutting, shaping and finishing of stone
23
Company Age

Closest Companies - by postcode