CALGARY KITCHENS LIMITED
SURREY

Hellopages » Greater London » Sutton » SM5 4QB

Company number 02846260
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 1 BRIAR BANKS, CARSHALTON, SURREY, SM5 4QB
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CALGARY KITCHENS LIMITED are www.calgarykitchens.co.uk, and www.calgary-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Calgary Kitchens Limited is a Private Limited Company. The company registration number is 02846260. Calgary Kitchens Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Calgary Kitchens Limited is 1 Briar Banks Carshalton Surrey Sm5 4qb. The company`s financial liabilities are £0.96k. It is £-0.13k against last year. The cash in hand is £4.36k. It is £4.36k against last year. And the total assets are £14.69k, which is £5.64k against last year. SMALE, Christopher Paul is a Director of the company. Secretary CAMPBELL, Christopher Rendle has been resigned. Secretary DARLINGTON, Joseph Charles has been resigned. Secretary DARLINGTON, Nora has been resigned. Secretary SMALE, Trevor William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMALE, Trevor William has been resigned. The company operates in "Manufacture of kitchen furniture".


calgary kitchens Key Finiance

LIABILITIES £0.96k
-12%
CASH £4.36k
+54462%
TOTAL ASSETS £14.69k
+62%
All Financial Figures

Current Directors

Director
SMALE, Christopher Paul
Appointed Date: 19 August 1993
60 years old

Resigned Directors

Secretary
CAMPBELL, Christopher Rendle
Resigned: 01 October 2009
Appointed Date: 26 August 1995

Secretary
DARLINGTON, Joseph Charles
Resigned: 26 August 1995
Appointed Date: 28 October 1994

Secretary
DARLINGTON, Nora
Resigned: 28 October 1994
Appointed Date: 16 September 1993

Secretary
SMALE, Trevor William
Resigned: 16 September 1993
Appointed Date: 19 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

Director
SMALE, Trevor William
Resigned: 29 December 2014
Appointed Date: 01 November 1993
93 years old

Persons With Significant Control

Mr Christopher Smale
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

CALGARY KITCHENS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
23 Sep 1993
Accounting reference date notified as 30/09

30 Aug 1993
Registered office changed on 30/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

30 Aug 1993
New secretary appointed

30 Aug 1993
Secretary resigned;director resigned;new director appointed

20 Aug 1993
Incorporation