KITCHENS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 00957302
Status Active
Incorporation Date 1 July 1969
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 45 . The most likely internet sites of KITCHENS LIMITED are www.kitchens.co.uk, and www.kitchens.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-six years and three months. Kitchens Limited is a Private Limited Company. The company registration number is 00957302. Kitchens Limited has been working since 01 July 1969. The present status of the company is Active. The registered address of Kitchens Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. The company`s financial liabilities are £90.85k. It is £-22.22k against last year. And the total assets are £301.67k, which is £-1.57k against last year. CRUMPLIN, Marc is a Director of the company. SMITH, Michael Philip is a Director of the company. Secretary SMITH, Elizabeth Ann has been resigned. Director FELSTEAD, Robert Cecil has been resigned. Director SMITH, Elizabeth Ann has been resigned. Director SMITH, William Harold has been resigned. The company operates in "Other specialised construction activities n.e.c.".


kitchens Key Finiance

LIABILITIES £90.85k
-20%
CASH n/a
TOTAL ASSETS £301.67k
-1%
All Financial Figures

Current Directors

Director
CRUMPLIN, Marc
Appointed Date: 21 August 2008
44 years old

Director

Resigned Directors

Secretary
SMITH, Elizabeth Ann
Resigned: 31 December 2011

Director
FELSTEAD, Robert Cecil
Resigned: 30 December 1993
96 years old

Director
SMITH, Elizabeth Ann
Resigned: 22 March 1999
94 years old

Director
SMITH, William Harold
Resigned: 22 March 1999
106 years old

Persons With Significant Control

Mr Michael Philip Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

KITCHENS LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45

22 Sep 2015
Particulars of variation of rights attached to shares
22 Sep 2015
Change of share class name or designation
...
... and 81 more events
10 Jan 1987
Accounts for a small company made up to 31 December 1985

21 Nov 1986
New director appointed

02 May 1986
Return made up to 30/12/85; full list of members

01 Jul 1969
Incorporation
01 Jul 1969
Incorporation