UKBizDB.co.uk

A1 KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Kitchens Limited. The company was founded 9 years ago and was given the registration number 09544242. The firm's registered office is in BASINGSTOKE. You can find them at Unit 3 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:A1 KITCHENS LIMITED
Company Number:09544242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, England, RG24 8FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cartel Business Centre, Stroudley Road, Basingstoke, England, RG24 8FW

Director30 November 2020Active
Unit 3, Cartel Business Centre, Stroudley Road, Basingstoke, England, RG24 8FW

Director15 April 2015Active
Unit 3, Cartel Business Centre, Stroudley Road, Basingstoke, England, RG24 8FW

Director15 April 2015Active
Unit 3, Cartel Business Centre, Stroudley Road, Basingstoke, England, RG24 8FW

Director15 April 2015Active
Unit 3, Cartel Business Centre, Stroudley Road, Basingstoke, England, RG24 8FW

Director15 April 2015Active

People with Significant Control

Mr Mark Hayman-Start
Notified on:30 November 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 3, Cartel Business Centre, Basingstoke, England, RG24 8FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 3, Cartel Business Centre, Basingstoke, England, RG24 8FW
Nature of control:
  • Significant influence or control
Mrs Jaqueline Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit 3, Cartel Business Centre, Basingstoke, England, RG24 8FW
Nature of control:
  • Significant influence or control
Mrs Sandra Savine
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 3, Cartel Business Centre, Basingstoke, England, RG24 8FW
Nature of control:
  • Significant influence or control
Mr Paul Savine
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 3, Cartel Business Centre, Basingstoke, England, RG24 8FW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-12Officers

Change person director company with change date.

Download
2020-09-12Address

Change registered office address company with date old address new address.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type dormant.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.