-
KITCHEN CRAFT DESIGN LIMITED - Unit 4 Warwick Industrial Estate, Birdholme, Chesterfield, Derbyshire, United Kingdom
Company Information
- Company registration number
- 08384510
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Warwick Industrial Estate
- Birdholme
- Chesterfield
- Derbyshire
- S40 2TT Unit 4 Warwick Industrial Estate, Birdholme, Chesterfield, Derbyshire, S40 2TT UK
Management
- Managing Directors
- TOON, William Richard Mark
- Company secretaries
- COGGER, Tracy
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-01
- Age Of Company 2013-02-01 11 years
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- -
- Mr William Richard Mark Toon
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WAKECO (462) LIMITED
- Legal Entity Identifier (LEI)
- 98450099E55646810249
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-02-13
- Last Date: 2024-01-30
-
KITCHEN CRAFT DESIGN LIMITED Company Description
- KITCHEN CRAFT DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 08384510. Its current trading status is "live". It was registered 2013-02-01. It was previously called WAKECO (462) LIMITED. It has declared SIC or NACE codes as "47599". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Unit 4 Warwick Industrial Estate .
Get KITCHEN CRAFT DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kitchen Craft Design Limited - Unit 4 Warwick Industrial Estate, Birdholme, Chesterfield, Derbyshire, United Kingdom
- 2013-02-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KITCHEN CRAFT DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-30) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-18) - AA
-
confirmation-statement-with-no-updates (2023-01-24) - CS01
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2023-07-21) - AAMD
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-23) - AA
-
confirmation-statement-with-no-updates (2022-01-21) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-04-08) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2021-04-23) - PSC09
-
notification-of-a-person-with-significant-control (2021-04-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-07-29) - AA
-
change-person-director-company-with-change-date (2021-01-18) - CH01
-
confirmation-statement-with-updates (2021-01-18) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-02-12) - PSC07
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
notification-of-a-person-with-significant-control-statement (2020-02-12) - PSC08
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-22) - AA
-
confirmation-statement-with-updates (2019-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
capital-alter-shares-subdivision (2018-04-23) - SH02
-
resolution (2018-04-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
-
capital-name-of-class-of-shares (2018-04-23) - SH08
-
mortgage-satisfy-charge-full (2018-05-14) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-02) - AA
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
appoint-person-secretary-company-with-name-date (2016-08-16) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-03-04) - CERTNM
-
incorporation-company (2013-02-01) - NEWINC
-
change-account-reference-date-company-current-extended (2013-03-05) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-03-05) - AD01
-
termination-director-company-with-name (2013-03-05) - TM01
-
appoint-person-director-company-with-name (2013-03-05) - AP01
-
change-of-name-notice (2013-03-04) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2013-05-08) - MR01