UK KITCHENS LTD
NOTTINGHAM ONEFIT LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 2UZ

Company number 04605369
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address UNIT 3 PENTRICH ROAD, GILTBROOK INDUSTRIAL PARK, GILTBROOK, NOTTINGHAM, NG16 2UZ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Appointment of Mr Robert Mark Spencer as a director on 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of UK KITCHENS LTD are www.ukkitchens.co.uk, and www.uk-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bulwell Rail Station is 3.5 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Kitchens Ltd is a Private Limited Company. The company registration number is 04605369. Uk Kitchens Ltd has been working since 02 December 2002. The present status of the company is Active. The registered address of Uk Kitchens Ltd is Unit 3 Pentrich Road Giltbrook Industrial Park Giltbrook Nottingham Ng16 2uz. . SPENCER, Sarah is a Secretary of the company. SPENCER, Robert Mark is a Director of the company. SPENCER, Shaun is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
SPENCER, Sarah
Appointed Date: 17 December 2002

Director
SPENCER, Robert Mark
Appointed Date: 31 March 2016
39 years old

Director
SPENCER, Shaun
Appointed Date: 17 December 2002
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 03 December 2002
Appointed Date: 02 December 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Shaun Spencer
Notified on: 2 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jayne Spencer
Notified on: 2 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK KITCHENS LTD Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Apr 2016
Appointment of Mr Robert Mark Spencer as a director on 31 March 2016
09 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

07 Mar 2016
Total exemption small company accounts made up to 31 January 2016
04 Mar 2016
Satisfaction of charge 1 in full
...
... and 33 more events
24 Dec 2002
New director appointed
24 Dec 2002
Registered office changed on 24/12/02 from: ryknield hill farm, ryknield hill, denby ripley derbyshire DE5 8NW
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
02 Dec 2002
Incorporation

UK KITCHENS LTD Charges

6 November 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2005
Debenture
Delivered: 26 April 2005
Status: Satisfied on 4 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…