Company number 01418535
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address ACORN HOUSE, GUMLEY ROAD, GRAYS, ESSEX, RM20 4XP
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Previous accounting period extended from 30 September 2016 to 31 December 2016; Termination of appointment of Daniel Arthur Edward Carr as a secretary on 30 November 2016. The most likely internet sites of COMMODORE KITCHENS LIMITED are www.commodorekitchens.co.uk, and www.commodore-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Farningham Road Rail Station is 5.8 miles; to Laindon Rail Station is 8.3 miles; to Gidea Park Rail Station is 8.4 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commodore Kitchens Limited is a Private Limited Company.
The company registration number is 01418535. Commodore Kitchens Limited has been working since 09 May 1979.
The present status of the company is Active. The registered address of Commodore Kitchens Limited is Acorn House Gumley Road Grays Essex Rm20 4xp. . HARDCASTLE, Nicola Jane is a Secretary of the company. CARR, Daniel Arthur Edward is a Director of the company. KANE, Peter is a Director of the company. LEE, Andrew is a Director of the company. LJUNGFELT, Kristoffer is a Director of the company. MAHONEY, Darren James is a Director of the company. WHITE, John Anthony is a Director of the company. Secretary CARR, Daniel Arthur Edward has been resigned. Secretary LEWIS, David William has been resigned. Secretary WHITE, John Anthony has been resigned. Director DARLING, Jamie Robert has been resigned. Director LAWRENCE, Allan Reginald has been resigned. Director LEWIS, David William has been resigned. Director MAHONEY, Darren James has been resigned. Director NORMAN, Bo Mikael has been resigned. Director THOM, James has been resigned. Director WARD, Dennis has been resigned. The company operates in "Manufacture of kitchen furniture".
Current Directors
Director
KANE, Peter
Appointed Date: 11 November 2015
61 years old
Director
LEE, Andrew
Appointed Date: 11 November 2015
51 years old
Resigned Directors
Director
NORMAN, Bo Mikael
Resigned: 28 October 2016
Appointed Date: 11 November 2015
67 years old
Director
WARD, Dennis
Resigned: 14 September 2007
Appointed Date: 01 January 2004
71 years old
Persons With Significant Control
Nobia Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMMODORE KITCHENS LIMITED Events
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Feb 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
05 Dec 2016
Termination of appointment of Daniel Arthur Edward Carr as a secretary on 30 November 2016
05 Dec 2016
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 December 2016
29 Oct 2016
Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016
...
... and 101 more events
25 Apr 1988
Full accounts made up to 30 September 1987
25 Apr 1988
Return made up to 08/02/88; full list of members
05 Feb 1988
Particulars of mortgage/charge
02 Apr 1987
Full accounts made up to 30 September 1986
02 Apr 1987
Return made up to 12/01/87; full list of members
29 September 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied
on 2 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 190 gumley road grays t/no 298277 with the…
26 July 1994
Charge
Delivered: 10 August 1994
Status: Satisfied
on 2 February 2012
Persons entitled: The Governor and Company of Bank of Ireland Commercial Finance Division
Description: By way of fixed equitable charge (I) all receivables as…
2 October 1992
Charge
Delivered: 5 October 1992
Status: Satisfied
on 2 February 2012
Persons entitled: B I Commercial Finance Limited
Description: Fixed equitable charge all invoices and all amounts due or…
1 July 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied
on 2 February 2012
Persons entitled: John Anthony White
Description: See form 395 for full details. Fixed and floating charges…
2 February 1988
Debenture
Delivered: 5 February 1988
Status: Satisfied
on 4 April 2014
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…