Company number 02857439
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 100 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 1NX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ULTIMATE KITCHENS (PIMLICO) LIMITED are www.ultimatekitchenspimlico.co.uk, and www.ultimate-kitchens-pimlico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Ultimate Kitchens Pimlico Limited is a Private Limited Company.
The company registration number is 02857439. Ultimate Kitchens Pimlico Limited has been working since 28 September 1993.
The present status of the company is Active. The registered address of Ultimate Kitchens Pimlico Limited is 100 London Road St Albans Hertfordshire England Al1 1nx. . RICHMOND, Simon John is a Director of the company. Nominee Secretary AC1 LIMITED has been resigned. Secretary MANSTER, Pamela Kathleen has been resigned. Secretary TAYLOR, Wendy Anne has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director AC2 LIMITED has been resigned. Director BAILEY, Neil has been resigned. Director DUFFNER, Elmar has been resigned. Director GILL, Martin Muir has been resigned. Director MCCAMMON, Dawn Susan has been resigned. Director TAYLOR, Terence William has been resigned. Director TAYLOR, Wendy Anne has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Nominee Secretary
AC1 LIMITED
Resigned: 24 January 1994
Appointed Date: 28 September 1993
Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 October 2004
Appointed Date: 07 April 2004
Nominee Director
AC2 LIMITED
Resigned: 24 January 1994
Appointed Date: 28 September 1993
Director
BAILEY, Neil
Resigned: 29 September 2013
Appointed Date: 01 May 2012
62 years old
Director
DUFFNER, Elmar
Resigned: 01 August 2011
Appointed Date: 07 April 2004
65 years old
Persons With Significant Control
Poggenpohl Group Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ULTIMATE KITCHENS (PIMLICO) LIMITED Events
19 Oct 2016
Confirmation statement made on 28 September 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 79 more events
01 Mar 1994
New secretary appointed;new director appointed
01 Mar 1994
Accounting reference date notified as 31/05
01 Mar 1994
Registered office changed on 01/03/94 from: G2 fareham heights standard way fareham hants PO16 8XT
28 Sep 1993
Incorporation