UKBizDB.co.uk

ENCHANTED KITCHEN REVIVAL LTD.

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

This company is commonly known as Enchanted Kitchen Revival Ltd.. The company was founded 9 years ago and was given the registration number 09451088. The firm's registered office is in NORTHAMPTON. You can find them at Billing Garden Village The Causeway, Great Billing, Northampton, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ENCHANTED KITCHEN REVIVAL LTD.
Company Number:09451088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Billing Garden Village The Causeway, Great Billing, Northampton, England, NN3 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Billing Garden Village, The Causeway, Great Billing, Northampton, England, NN3 9EX

Director20 September 2016Active
Billing Garden Village, The Causeway, Great Billing, Northampton, England, NN3 9EX

Director20 February 2015Active
21, Millway, Northampton, England, NN5 6ES

Director20 February 2015Active

People with Significant Control

Mr Steven Brian Booth
Notified on:26 January 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Billing Garden Village, The Causeway, Northampton, England, NN3 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Victor Mcdonagh
Notified on:20 February 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Billing Garden Village, The Causeway, Northampton, England, NN3 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Change account reference date company current extended.

Download
2016-02-10Address

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

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-05-22Address

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

Download
2015-05-22Officers

Change person director company with change date.

Download
2015-05-22Officers

Change person director company with change date.

Download
2015-02-24Change of name

Certificate change of name company.

Download
2015-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.