INTERIOR CONTRACTS (KITCHENS) LIMITED
BLACKBURN URBANTRADE LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2BX

Company number 06749960
Status Active
Incorporation Date 14 November 2008
Company Type Private Limited Company
Address UNIT 2 ST. IVES BUSINESS PARK, ACCRINGTON ROAD, BLACKBURN, BB1 2BX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of INTERIOR CONTRACTS (KITCHENS) LIMITED are www.interiorcontractskitchens.co.uk, and www.interior-contracts-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Interior Contracts Kitchens Limited is a Private Limited Company. The company registration number is 06749960. Interior Contracts Kitchens Limited has been working since 14 November 2008. The present status of the company is Active. The registered address of Interior Contracts Kitchens Limited is Unit 2 St Ives Business Park Accrington Road Blackburn Bb1 2bx. . MC CALL, Steve is a Secretary of the company. CASEMENT, Barry is a Director of the company. DEAN, James Jonathan is a Director of the company. DEAN, Noel is a Director of the company. QUIMBY, Dennis is a Director of the company. Secretary CASEMENT, Paula Teressa has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MC CALL, Steve
Appointed Date: 16 September 2010

Director
CASEMENT, Barry
Appointed Date: 24 November 2008
69 years old

Director
DEAN, James Jonathan
Appointed Date: 16 September 2010
49 years old

Director
DEAN, Noel
Appointed Date: 16 September 2010
75 years old

Director
QUIMBY, Dennis
Appointed Date: 16 September 2010
74 years old

Resigned Directors

Secretary
CASEMENT, Paula Teressa
Resigned: 16 September 2010
Appointed Date: 24 November 2008

Director
STEPHENS, Graham Robertson
Resigned: 14 November 2008
Appointed Date: 14 November 2008
75 years old

Persons With Significant Control

Mr Barry Casement
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Noel Dean
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERIOR CONTRACTS (KITCHENS) LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 October 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 October 2015
03 Feb 2015
Satisfaction of charge 2 in full
...
... and 29 more events
25 Nov 2008
Registered office changed on 25/11/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
24 Nov 2008
Secretary appointed paula teressa casement
24 Nov 2008
Director appointed barry casement
20 Nov 2008
Appointment terminated director graham stephens
14 Nov 2008
Incorporation

INTERIOR CONTRACTS (KITCHENS) LIMITED Charges

16 April 2014
Charge code 0674 9960 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 June 2011
All assets debenture
Delivered: 17 June 2011
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 3 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…