This company is commonly known as Handcrafted Kitchens Limited. The company was founded 10 years ago and was given the registration number 08870937. The firm's registered office is in STOCKPORT. You can find them at White Hill House Newby Road Industrial Estate, Hazel Grove, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HANDCRAFTED KITCHENS LIMITED |
---|---|---|
Company Number | : | 08870937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 31 January 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White Hill House Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Penrhyn Crescent, Hazel Grove, Stockport, United Kingdom, SK7 5NE | Director | 31 January 2014 | Active |
62, Penrhyn Crescent, Hazel Grove, Stockport, England, SK7 5NE | Director | 06 April 2021 | Active |
Chapelfield, Merrymans Lane, Alderley Edge, United Kingdom, SK9 7TP | Director | 31 January 2014 | Active |
Michael Malone | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Moss Bank, Queen Street, Oldham, United Kingdom, OL2 8RR |
Nature of control | : |
|
Mary Lydia Diggle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Chaplefield, Merrymans Lane, Alderley Edge, United Kingdom, SK9 7TP |
Nature of control | : |
|
Warren John Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 62, Penrhyn Crescent, Stockport, United Kingdom, SK7 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-06-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Capital | Capital allotment shares. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.