KITCHEN SAVE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 5UE

Company number 03273532
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address 22 BRAMBLING CLOSE, OFFERTON, STOCKPORT, CHESHIRE, SK2 5UE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KITCHEN SAVE LIMITED are www.kitchensave.co.uk, and www.kitchen-save.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Kitchen Save Limited is a Private Limited Company. The company registration number is 03273532. Kitchen Save Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Kitchen Save Limited is 22 Brambling Close Offerton Stockport Cheshire Sk2 5ue. The company`s financial liabilities are £44.24k. It is £1.41k against last year. And the total assets are £0.68k, which is £-2.08k against last year. COPP, Judith Ann is a Secretary of the company. COPP, Judith Ann is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILSON, Dorothy Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILSON, Dorothy Ann has been resigned. Director WILSON, Michael has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


kitchen save Key Finiance

LIABILITIES £44.24k
+3%
CASH n/a
TOTAL ASSETS £0.68k
-76%
All Financial Figures

Current Directors

Secretary
COPP, Judith Ann
Appointed Date: 27 March 1999

Director
COPP, Judith Ann
Appointed Date: 05 July 1999
70 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 November 1996
Appointed Date: 04 November 1996

Secretary
WILSON, Dorothy Ann
Resigned: 27 April 1999
Appointed Date: 04 November 1996

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 November 1996
Appointed Date: 04 November 1996
63 years old

Director
WILSON, Dorothy Ann
Resigned: 06 June 2008
Appointed Date: 27 April 1999
91 years old

Director
WILSON, Michael
Resigned: 20 April 1999
Appointed Date: 04 November 1996
92 years old

Persons With Significant Control

Mrs Judith Ann Copp
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

KITCHEN SAVE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Confirmation statement made on 4 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
09 Nov 1996
New secretary appointed
09 Nov 1996
New director appointed
09 Nov 1996
Secretary resigned
09 Nov 1996
Director resigned
04 Nov 1996
Incorporation

KITCHEN SAVE LIMITED Charges

6 December 2006
Deed of security deposit
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: William Geoffrey Howarth and Inger Lise Bosvik Howarth
Description: The sum of £4,625.00 deposited.