UKBizDB.co.uk

HK (KITCHEN AND BAR SOLUTIONS) (HOLDINGS) LIMITED

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

This company is commonly known as Hk (kitchen And Bar Solutions) (holdings) Limited. The company was founded 5 years ago and was given the registration number 11732419. The firm's registered office is in SHEFFIELD. You can find them at Globe Works, Penistone Road, Sheffield, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HK (KITCHEN AND BAR SOLUTIONS) (HOLDINGS) LIMITED
Company Number:11732419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Globe Works, Penistone Road, Sheffield, South Yorkshire, United Kingdom, S6 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE

Director18 December 2018Active
Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE

Director18 December 2018Active
Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE

Director18 December 2018Active
Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE

Director18 December 2018Active

People with Significant Control

Mr Nathan Dean Bland
Notified on:07 August 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Robert Fish
Notified on:09 January 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Lomas
Notified on:18 December 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Dean Bland
Notified on:18 December 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Charles Connell
Notified on:18 December 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Globe Works, Penistone Road, Sheffield, United Kingdom, S6 3AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-26Capital

Capital allotment shares.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Capital

Capital allotment shares.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.