Warley
Brentwood
Essex
CM14 5BX
Director Name | Denise Clark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(6 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cameron Close Warley Brentwood Essex CM14 5BX |
Director Name | Mr John Grenville Sutton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coldbath Street London SE13 7RL |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
Website | kitchencentro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 58168158 |
Telephone region | Southampton / Portsmouth |
Registered Address | Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard William Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,399 |
Current Liabilities | £21,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 December 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
---|---|
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
30 December 2016 | Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 July 2015 | Appointment of Denise Clark as a director on 1 June 2015 (3 pages) |
8 July 2015 | Appointment of Denise Clark as a director on 1 June 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
9 June 2010 | Director's details changed for Richard William Clark on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Richard William Clark on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Director appointed richard william clark (2 pages) |
22 June 2009 | Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
4 June 2009 | Appointment terminated secretary camco solutions LIMITED (1 page) |
4 June 2009 | Appointment terminated director john sutton (1 page) |
1 June 2009 | Incorporation (16 pages) |