UKBizDB.co.uk

DIMPLE KITCHENS LIMITED

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

This company is commonly known as Dimple Kitchens Limited. The company was founded 23 years ago and was given the registration number 04152619. The firm's registered office is in HAYES. You can find them at Unit 17, Hayes Metro Centre, Springfield Road, Hayes, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DIMPLE KITCHENS LIMITED
Company Number:04152619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Unit 17, Hayes Metro Centre, Springfield Road, Hayes, England, UB4 0LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Dawley Road, Hayes, England, UB3 1NE

Director19 January 2015Active
378, Yeading Lane, Hayes, England, UB4 9AZ

Director02 March 2015Active
174, Nestles Avenue, Hayes, England, UB3 4QF

Director02 October 2014Active
378 Yeading Lane, Hayes, UB4 9AZ

Secretary14 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary02 February 2001Active
114, Dawley Road, Hayes, England, UB3 1NE

Director24 September 2014Active
114 Dawley Road, Hayes, Middlesex, UB3 1NE

Director01 December 2011Active
114 Dawley Road, Hayes, UB3 1NE

Director30 November 2007Active
114 Dawley Road, Hayes, UB3 1NE

Director14 February 2001Active
174, Nestles Avenue, Hayes, UB3 4QF

Director21 February 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director02 February 2001Active

People with Significant Control

Mr Daljit Singh Bedi
Notified on:01 December 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:47/49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-27Insolvency

Liquidation disclaimer notice.

Download
2021-01-25Address

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

Download
2021-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-10Address

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

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Officers

Appoint person director company with name date.

Download
2015-03-06Officers

Termination secretary company with name termination date.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Officers

Termination director company with name termination date.

Download
2014-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.