UKBizDB.co.uk

CREATIVE DESIGNS KITCHENS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director15 January 2018Active
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG

Director15 January 2018Active
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG

Director15 January 2018Active
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG

Director15 January 2018Active
The Old Mill House, The Stream, Ditton, Aylesford, England, ME20 6AG

Director15 January 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.