Company NameDanmar Kitchens Ltd.
DirectorMartyn John Ive
Company StatusActive
Company Number03640825
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMartyn John Ive
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address32 Goldings Close
Kings Hill
Kent
ME19 4BE
Secretary NameMr Ian Forder
StatusCurrent
Appointed01 October 2017(19 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr Roderick Michael Coult
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameDaniel Michael Ive
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2008)
RoleFinancial Futures Trader
Correspondence AddressWall Crouch Farm Barn
Wall Crouch
East Sussex
TN5 7SH
Director NameLorna Faye Ive
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2008)
RoleHousewife
Correspondence AddressWall Crouch Farm Barn
Wall Crouch
East Sussex
TN5 7SH
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed29 September 2001(3 years after company formation)
Appointment Duration16 years (resigned 30 September 2017)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2002)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ

Contact

Websitedanmarkitchens.co.uk
Email address[email protected]
Telephone0800 3287281
Telephone regionFreephone

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Martin John Ive
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,327
Current Liabilities£159,415

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Ian Forder as a secretary on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Ian Forder as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 30 September 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Redford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Redford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
26 June 2013Amended accounts made up to 30 September 2012 (7 pages)
26 June 2013Amended accounts made up to 30 September 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2010Director's details changed for Martyn John Ive on 29 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Martyn John Ive on 29 September 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
19 August 2008Director appointed martyn john ive (2 pages)
19 August 2008Appointment terminated director daniel ive (1 page)
19 August 2008Appointment terminated director daniel ive (1 page)
19 August 2008Appointment terminated director lorna ive (1 page)
19 August 2008Director appointed martyn john ive (2 pages)
19 August 2008Appointment terminated director lorna ive (1 page)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 30/09/07; no change of members (7 pages)
5 November 2007Return made up to 30/09/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 November 2006Return made up to 30/09/06; full list of members (7 pages)
6 November 2006Return made up to 30/09/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 30/09/05; full list of members (7 pages)
24 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
3 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/10/02
(7 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/10/02
(7 pages)
6 June 2002Registered office changed on 06/06/02 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
6 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 June 2002Registered office changed on 06/06/02 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
6 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 June 2002New secretary appointed (1 page)
6 June 2002New secretary appointed (1 page)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 September 2000 (8 pages)
14 March 2001Full accounts made up to 30 September 2000 (8 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (15 pages)
30 September 1998Incorporation (15 pages)