UKBizDB.co.uk

COMPLETE KITCHEN & HOME APPLIANCES LIMITED

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

This company is commonly known as Complete Kitchen & Home Appliances Limited. The company was founded 22 years ago and was given the registration number 04287275. The firm's registered office is in LANCASHIRE. You can find them at 2 Heap Bridge, Bury, Lancashire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:COMPLETE KITCHEN & HOME APPLIANCES LIMITED
Company Number:04287275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, King Street, Whalley, Clitheroe, England, BB7 9SP

Secretary13 September 2001Active
35a, King Street, Whalley, Clitheroe, England, BB7 9SP

Director13 September 2001Active
35a, King Street, Whalley, Clitheroe, England, BB7 9SP

Director13 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 September 2001Active

People with Significant Control

Mr Christian Campbell
Notified on:14 September 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:35a, King Street, Clitheroe, England, BB7 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Matthew Kenneth Riley
Notified on:14 September 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:35a, King Street, Clitheroe, England, BB7 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:107 Radcliffe New Road, Whitefield, Manchester, England, M45 7WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Matthew Kenneth Riley
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:9 Mayfield Close, Holcombe Brook, Bury, England, BL0 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person secretary company with change date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Capital

Capital name of class of shares.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Change person director company with change date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.