UKBizDB.co.uk

HANDCRAFTED KITCHENS LIMITED

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

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..

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
62, Penrhyn Crescent, Hazel Grove, Stockport, United Kingdom, SK7 5NE

Director31 January 2014Active
62, Penrhyn Crescent, Hazel Grove, Stockport, England, SK7 5NE

Director06 April 2021Active
Chapelfield, Merrymans Lane, Alderley Edge, United Kingdom, SK9 7TP

Director31 January 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-08-19Insolvency

Liquidation compulsory winding up order.

Download
2021-06-07Insolvency

Liquidation voluntary arrangement completion.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-05Resolution

Resolution.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Address

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

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Address

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

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.