This company is commonly known as Aberford Kitchens Limited. The company was founded 18 years ago and was given the registration number 05487817. The firm's registered office is in LEEDS. You can find them at Hicklam House, Aberford, Leeds, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | ABERFORD KITCHENS LIMITED |
---|---|---|
Company Number | : | 05487817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP | Secretary | 09 May 2006 | Active |
Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP | Director | 01 February 2010 | Active |
Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP | Director | 22 June 2005 | Active |
17 Deerstone Ridge, Wetherby, LS22 7XN | Secretary | 22 June 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 June 2005 | Active |
16 Quorn Park, Paudy Lane, Barrow On Soar, LE12 8HL | Director | 22 June 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 June 2005 | Active |
Mr Kevin Derrick Duckenfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP |
Nature of control | : |
|
Ms Carol Amanda Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hicklam House, Aberford, Leeds, United Kingdom, LS25 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Capital | Capital allotment shares. | Download |
2018-08-16 | Capital | Capital allotment shares. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.