UKBizDB.co.uk

GERMAN KITCHENS LIMITED

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

This company is commonly known as German Kitchens Limited. The company was founded 39 years ago and was given the registration number 01910199. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1007 London Road, , Leigh-on-sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GERMAN KITCHENS LIMITED
Company Number:01910199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1007 London Road, Leigh-on-sea, Essex, SS9 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Salmonds Grove, Ingrave, Brentwood, CM13 3RS

Secretary-Active
131, High Street, Brentwood, England, CM14 4RZ

Director18 November 2013Active
131, High Street, Brentwood, England, CM14 4RZ

Director18 November 2013Active
3 Salmonds Grove, Ingrave, Brentwood, CM13 3RS

Director-Active
105 Marlborough Gardens, Upminster, RM14 1SR

Director-Active
16 Sussex Court, Billericay, CM12 0FB

Director01 September 1999Active
2a Haynes Road, Hornchurch, RM11 2HT

Director-Active
3 Salmonds Grove, Ingrave, Brentwood, CM13 3RS

Director01 September 1999Active

People with Significant Control

Mr David John Cowling
Notified on:01 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Lloyd Cowling
Notified on:01 July 2017
Status:Active
Date of birth:February 1964
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Lloyd Cowling
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:1007, London Road, Leigh-On-Sea, SS9 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Cowling
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:1007, London Road, Leigh-On-Sea, SS9 3JY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation disclaimer notice.

Download
2024-01-08Insolvency

Liquidation disclaimer notice.

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.