Liquid Granite Limited CHESTER


Liquid Granite started in year 2006 as Private Limited Company with registration number 06027044. The Liquid Granite company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Chester at 88 Vicars Cross Road. Postal code: CH3 5NW. Since Tuesday 17th April 2007 Liquid Granite Limited is no longer carrying the name Hamsard 3037.

The company has 3 directors, namely Shaun K., Edward M. and Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 7 June 2010 and Shaun K. and Edward M. have been with the company for the least time - from 5 October 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liquid Granite Limited Address / Contact

Office Address 88 Vicars Cross Road
Office Address2 Vicars Cross
Town Chester
Post code CH3 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06027044
Date of Incorporation Wed, 13th Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Shaun K.

Position: Director

Appointed: 05 October 2015

Edward M.

Position: Director

Appointed: 05 October 2015

Robert R.

Position: Director

Appointed: 07 June 2010

John O.

Position: Director

Appointed: 01 September 2015

Resigned: 05 October 2015

Colin M.

Position: Secretary

Appointed: 25 November 2009

Resigned: 28 February 2015

Albert T.

Position: Director

Appointed: 25 November 2009

Resigned: 12 October 2010

Colin M.

Position: Director

Appointed: 04 April 2008

Resigned: 28 February 2015

Clare C.

Position: Director

Appointed: 09 July 2007

Resigned: 25 November 2009

Gillian I.

Position: Secretary

Appointed: 09 July 2007

Resigned: 25 November 2009

Andrew A.

Position: Director

Appointed: 09 July 2007

Resigned: 04 April 2008

Barry C.

Position: Director

Appointed: 09 July 2007

Resigned: 28 November 2014

Stephen W.

Position: Director

Appointed: 09 July 2007

Resigned: 15 September 2007

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 13 December 2006

Resigned: 06 September 2007

Hammonds Directors Limited

Position: Nominee Director

Appointed: 13 December 2006

Resigned: 06 September 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Robert R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shaun K. This PSC owns 25-50% shares.

Robert R.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Shaun K.

Notified on 5 October 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Company previous names

Hamsard 3037 April 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-57 041-46 072        
Balance Sheet
Current Assets41 76124 57239 38922 74247 88257 19755 02673 778102 99386 400
Net Assets Liabilities  37 99614 5862 00521 59842 11653 50472 50171 720
Cash Bank In Hand26 34416 324        
Debtors14 8215 027        
Net Assets Liabilities Including Pension Asset Liability-57 041-46 072        
Stocks Inventory5963 221        
Reserves/Capital
Called Up Share Capital125125        
Profit Loss Account Reserve-57 166-46 197        
Shareholder Funds-57 041-46 072        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     250250250250250
Creditors  77 38537 32845 87735 84913 16020 52430 74214 930
Net Current Assets Liabilities-57 041-46 07237 99614 5862 00521 34841 86653 25472 25171 470
Other Operating Expenses Format2     1 6562 310   
Profit Loss     19 34320 518   
Raw Materials Consumables Used     6 8765 969   
Total Assets Less Current Liabilities-57 041-46 07237 99614 5862 00521 59842 11653 50472 50171 720
Turnover Revenue     27 87528 797   
Creditors Due Within One Year98 80270 644        
Number Shares Allotted 125        
Par Value Share 1        
Share Capital Allotted Called Up Paid125125        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements