Company NameSudbury Kitchens & Bathrooms Limited
DirectorsManuel Villalgordo and Anna Villalgordo
Company StatusActive
Company Number04715385
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameM V Installations Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameManuel Villalgordo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCarpenter
Correspondence Address12 Priory Road
Sudbury
Suffolk
CO10 1LB
Director NameMs Anna Villalgordo
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Road
Sudbury
Suffolk
CO10 1LB
Secretary NameAnna Palmer
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Rubens Walk
Sudbury
Suffolk
CO10 1QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Priory Road
Sudbury
Suffolk
CO10 1LB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury North
Built Up AreaSudbury

Shareholders

8 at £1Mr Manuel Villalgordo
80.00%
Ordinary
2 at £1Ms Anna Palmer
20.00%
Ordinary

Financials

Year2014
Net Worth£2,968
Cash£1,651
Current Liabilities£6,173

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Director's details changed for Manuel Villalgordo on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
21 January 2019Director's details changed for Ms Anna Palmer on 21 January 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Termination of appointment of Anna Palmer as a secretary on 16 August 2016 (1 page)
6 September 2016Appointment of Ms Anna Palmer as a director on 16 August 2016 (2 pages)
6 September 2016Termination of appointment of Anna Palmer as a secretary on 16 August 2016 (1 page)
6 September 2016Appointment of Ms Anna Palmer as a director on 16 August 2016 (2 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
20 February 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 20 February 2014 (1 page)
19 February 2014Director's details changed for Manuel Villalgordo on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Manuel Villalgordo on 19 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Company name changed m v installations LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Company name changed m v installations LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
18 April 2012Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish, Glemsford Sudbury Suffolk CO10 7PZ on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish, Glemsford Sudbury Suffolk CO10 7PZ on 18 April 2012 (1 page)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 28/03/09; full list of members (3 pages)
9 June 2009Return made up to 28/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 28/03/08; full list of members (3 pages)
2 July 2008Return made up to 28/03/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page)
27 April 2006Location of debenture register (1 page)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 April 2006Location of debenture register (1 page)
27 April 2006Registered office changed on 27/04/06 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page)
27 April 2006Location of register of members (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 28/03/04; full list of members (6 pages)
7 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 May 2003Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 May 2003Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)