Rocksolid Granit (europe) Limited TUNBRIDGE WELLS


Founded in 2004, Rocksolid Granit (europe), classified under reg no. 05128326 is an active company. Currently registered at Unit 28 Decimus Park TN2 3GP, Tunbridge Wells the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 19, 2004 Rocksolid Granit (europe) Limited is no longer carrying the name Rock Solid Granit (europe).

At present there are 3 directors in the the company, namely Daniel H., Giuseppe B. and Andrea D.. In addition one secretary - Hayley F. - is with the firm. At present 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.

Rocksolid Granit (europe) Limited Address / Contact

Office Address Unit 28 Decimus Park
Office Address2 Kingstanding Way
Town Tunbridge Wells
Post code TN2 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128326
Date of Incorporation Fri, 14th May 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Hayley F.

Position: Secretary

Appointed: 17 October 2018

Daniel H.

Position: Director

Appointed: 13 December 2013

Giuseppe B.

Position: Director

Appointed: 04 August 2004

Andrea D.

Position: Director

Appointed: 04 August 2004

Colin M.

Position: Director

Appointed: 16 August 2004

Resigned: 17 October 2018

Colin M.

Position: Secretary

Appointed: 16 August 2004

Resigned: 17 October 2018

Wendy M.

Position: Director

Appointed: 16 August 2004

Resigned: 05 December 2006

Edoardo F.

Position: Director

Appointed: 04 August 2004

Resigned: 03 June 2008

Energize Director Limited

Position: Director

Appointed: 14 May 2004

Resigned: 14 May 2004

Daniel H.

Position: Director

Appointed: 14 May 2004

Resigned: 04 October 2004

Energize Secretary Limited

Position: Corporate Secretary

Appointed: 14 May 2004

Resigned: 14 May 2004

Ronald B.

Position: Secretary

Appointed: 14 May 2004

Resigned: 19 July 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Giuseppe B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Andrea D. This PSC has significiant influence or control over the company,.

Giuseppe B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrea D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rock Solid Granit (europe) May 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302019-12-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand51 8506 60092431 69856 341
Current Assets1 531 6532 090 4111 943 3952 045 4082 977 610
Debtors774 9871 540 0411 315 6241 302 0311 549 444
Net Assets Liabilities-10 180-81 92615 56192 948344 424
Property Plant Equipment51 66145 08335 00221 46044 479
Total Inventories704 816543 770626 847711 6791 371 825
Other
Accumulated Amortisation Impairment Intangible Assets61 13427 92032 53036 49237 563
Accumulated Depreciation Impairment Property Plant Equipment218 867237 211247 361265 626280 469
Average Number Employees During Period2924242425
Creditors1 606 9002 227 0642 059 205200 000162 306
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 1764 670  
Disposals Property Plant Equipment 2 7339 624  
Fixed Assets65 59154 727131 371144 89544 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 182124 182124 182  
Increase From Amortisation Charge For Year Intangible Assets -33 2144 6104 2861 071
Increase From Depreciation Charge For Year Property Plant Equipment 20 52014 82018 26514 843
Intangible Assets13 9299 64396 368123 434 
Intangible Assets Gross Cost75 06337 563128 898159 92637 563
Investments Fixed Assets11111
Net Current Assets Liabilities-75 247-136 653-115 810149 279466 851
Property Plant Equipment Gross Cost270 528282 294282 363287 086324 948
Provisions For Liabilities Balance Sheet Subtotal524  1 2264 601
Total Additions Including From Business Combinations Intangible Assets  91 33531 028 
Total Additions Including From Business Combinations Property Plant Equipment 14 4999 6934 72337 862
Total Assets Less Current Liabilities-9 656-81 92615 561294 174511 331
Disposals Intangible Assets    122 363
Finance Lease Liabilities Present Value Total    5 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On August 3, 2023 director's details were changed
filed on: 4th, August 2023
Free Download (2 pages)

Company search

Advertisements