Company NameCommercial Kitchen Management Ltd
DirectorLee Mark Ramsey
Company StatusActive
Company Number06885576
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Lee Mark Ramsey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameMrs Claire Joanne Ramsey
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Kelso Close
Rayleigh
Essex
SS6 9RT

Contact

Websitewww.ckmanagement.co.uk
Telephone01702 414171
Telephone regionSouthend-on-Sea

Location

Registered Address53 Kelso Close
Rayleigh
Essex
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lee Mark Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth£29,572
Cash£26,834
Current Liabilities£64,734

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
27 April 2020Registered office address changed from 53 Kelso Close Rayleigh Essex SS6 9RT England to 53 Kelso Close Rayleigh Essex SS6 9RT on 27 April 2020 (1 page)
6 December 2019Registered office address changed from 170 High Street Rayleigh Essex SS6 7BS to 53 Kelso Close Rayleigh Essex SS6 9RT on 6 December 2019 (1 page)
17 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Registered office address changed from 242 London Road Westcliff-on-Sea Essex SS0 7JG United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from 242 London Road Westcliff-on-Sea Essex SS0 7JG United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 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)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from C/O Mr L Ramsey 53 Kelso Close Rayleigh Essex SS6 9RT United Kingdom on 18 March 2013 (1 page)
18 March 2013Director's details changed for Mr Lee Mark Ramsey on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Lee Mark Ramsey on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from C/O Mr L Ramsey 53 Kelso Close Rayleigh Essex SS6 9RT United Kingdom on 18 March 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
5 February 2012Registered office address changed from C/O Mr L Ramsey 2 Standen Avenue South Woodham Ferrers Chelmsford Essex CM3 7BL United Kingdom on 5 February 2012 (1 page)
5 February 2012Director's details changed for Mr Lee Mark Ramsey on 5 February 2012 (2 pages)
5 February 2012Registered office address changed from C/O Mr L Ramsey 2 Standen Avenue South Woodham Ferrers Chelmsford Essex CM3 7BL United Kingdom on 5 February 2012 (1 page)
5 February 2012Registered office address changed from C/O Mr L Ramsey 2 Standen Avenue South Woodham Ferrers Chelmsford Essex CM3 7BL United Kingdom on 5 February 2012 (1 page)
5 February 2012Director's details changed for Mr Lee Mark Ramsey on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Mr Lee Mark Ramsey on 5 February 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr Lee Mark Ramsey on 23 February 2011 (2 pages)
25 February 2011Registered office address changed from Mr L Ramsey 65, High Road Rayleigh Essex SS67SE on 25 February 2011 (1 page)
25 February 2011Secretary's details changed for Mrs Claire Joanne Ramsey on 23 February 2011 (1 page)
25 February 2011Director's details changed for Mr Lee Mark Ramsey on 23 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mrs Claire Joanne Ramsey on 23 February 2011 (1 page)
25 February 2011Registered office address changed from Mr L Ramsey 65, High Road Rayleigh Essex SS67SE on 25 February 2011 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Lee Mark Ramsey on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Lee Mark Ramsey on 23 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2009Incorporation (16 pages)
23 April 2009Incorporation (16 pages)