K C DESIGN HOUSE LIMITED
HUDDERSFIELD KITCHEN CREATIONS LIMITED JOHN JEWKES LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 9QB
Company number 01565463
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address DESIGN HOUSE WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, HD8 9QB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Registration of charge 015654630003, created on 16 May 2016; Company name changed kitchen creations LIMITED\certificate issued on 24/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-24 . The most likely internet sites of K C DESIGN HOUSE LIMITED are www.kcdesignhouse.co.uk, and www.k-c-design-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. K C Design House Limited is a Private Limited Company. The company registration number is 01565463. K C Design House Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of K C Design House Limited is Design House Wakefield Road Clayton West Huddersfield Hd8 9qb. . JEWKES, Helen Louise is a Secretary of the company. JEWKES, John Richard is a Director of the company. Secretary JEWKES, Joan Irene has been resigned. Director JEWKES, Joan Irene has been resigned. Director JEWKES, John Melvyn has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JEWKES, Helen Louise
Appointed Date: 31 October 2006

Director
JEWKES, John Richard

60 years old

Resigned Directors

Secretary
JEWKES, Joan Irene
Resigned: 31 October 2006

Director
JEWKES, Joan Irene
Resigned: 31 October 2006
82 years old

Director
JEWKES, John Melvyn
Resigned: 31 October 2006
83 years old

Persons With Significant Control

Mr John Richard Jewkes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

K C DESIGN HOUSE LIMITED Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
24 May 2016
Registration of charge 015654630003, created on 16 May 2016
24 Mar 2016
Company name changed kitchen creations LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24

01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150

...
... and 84 more events
24 Jul 1987
Return made up to 31/12/86; full list of members

13 Aug 1986
Accounting reference date shortened from 31/08 to 31/10

14 Jul 1986
Accounts for a small company made up to 31 October 1985

06 Jun 1986
Return made up to 31/12/85; full list of members

02 Jun 1981
Incorporation

K C DESIGN HOUSE LIMITED Charges

16 May 2016
Charge code 0156 5463 0003
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 24 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…