This company is commonly known as Creative Designs Kitchens Limited. The company was founded 6 years ago and was given the registration number 11149013. The firm's registered office is in AYLESFORD. You can find them at The Old Mill House The Stream, Ditton, Aylesford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREATIVE DESIGNS KITCHENS LIMITED |
---|---|---|
Company Number | : | 11149013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Mill House The Stream, Ditton, Aylesford, Kent, England, ME20 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ | Director | 15 January 2018 | Active |
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG | Director | 15 January 2018 | Active |
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG | Director | 15 January 2018 | Active |
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG | Director | 15 January 2018 | Active |
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG | Director | 15 January 2018 | Active |
Mr Andrew John Hawker | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill House, The Stream, Aylesford, England, ME20 6AG |
Nature of control | : |
|
Mr Ian Michael Daly | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill House, The Stream, Aylesford, England, ME20 6AG |
Nature of control | : |
|
Mr Luke Matthew Graham Potter | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill House, The Stream, Aylesford, England, ME20 6AG |
Nature of control | : |
|
Mr Robert David Payton | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill House, The Stream, Aylesford, England, ME20 6AG |
Nature of control | : |
|
Mr Thomas Newall Coughtrie | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Portland Road, Kilmarnock, Scotland, KA1 2DJ |
Nature of control | : |
|
Mr Thomas Newall Coughtrie | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3 Wellington Square, Ayr, Scotland, KA7 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Capital | Capital allotment shares. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.