M.S. KITCHENS & BEDROOMS LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 4PJ

Company number 03733338
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address UNIT 11 TANSHELF IND EST, COLONELS WALK, PONTEFRACT, WEST YIRKSHIRE, WF8 4PJ
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of M.S. KITCHENS & BEDROOMS LIMITED are www.mskitchensbedrooms.co.uk, and www.m-s-kitchens-bedrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. M S Kitchens Bedrooms Limited is a Private Limited Company. The company registration number is 03733338. M S Kitchens Bedrooms Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of M S Kitchens Bedrooms Limited is Unit 11 Tanshelf Ind Est Colonels Walk Pontefract West Yirkshire Wf8 4pj. The company`s financial liabilities are £6.61k. It is £4.58k against last year. And the total assets are £95.46k, which is £-12.85k against last year. MASON, Donna Louise is a Secretary of the company. MASON, Philip Leslie is a Director of the company. Secretary MASON, Philip Leslie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SHAW, Diane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


m.s. kitchens & bedrooms Key Finiance

LIABILITIES £6.61k
+226%
CASH n/a
TOTAL ASSETS £95.46k
-12%
All Financial Figures

Current Directors

Secretary
MASON, Donna Louise
Appointed Date: 31 March 2000

Director
MASON, Philip Leslie
Appointed Date: 16 March 1999
72 years old

Resigned Directors

Secretary
MASON, Philip Leslie
Resigned: 31 March 2000
Appointed Date: 16 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
SHAW, Diane
Resigned: 31 March 2000
Appointed Date: 16 March 1999
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Philip Leslie Mason
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mason
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.S. KITCHENS & BEDROOMS LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 39 more events
28 Apr 1999
New secretary appointed;new director appointed
28 Apr 1999
Director resigned
28 Apr 1999
Secretary resigned
27 Apr 1999
Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS
16 Mar 1999
Incorporation

M.S. KITCHENS & BEDROOMS LIMITED Charges

22 April 2004
Legal mortgage (own account)
Delivered: 27 April 2004
Status: Satisfied on 13 October 2008
Persons entitled: Yorkshire Bank PLC
Description: 37 ropergate pontefract. Assigns the goodwill of all…
17 July 2000
Debenture
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…