UKBizDB.co.uk

I-KITCHEN UK LTD

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

This company is commonly known as I-kitchen Uk Ltd. The company was founded 5 years ago and was given the registration number 11519350. The firm's registered office is in DEWSBURY. You can find them at Ams, Wesley Place, Dewsbury, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:I-KITCHEN UK LTD
Company Number:11519350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 August 2022
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:Ams, Wesley Place, Dewsbury, United Kingdom, WF13 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Picton Close, Salford, England, M3 6BE

Director19 January 2024Active
2, Chapel Street, Bradford, England, BD1 5DL

Director15 August 2018Active
1, Picton Close, Salford, England, M3 6BE

Director31 July 2023Active
Ams, Wesley Place, Dewsbury, United Kingdom, WF13 1HD

Director15 August 2018Active

People with Significant Control

Miss Liene Krastina
Notified on:20 May 2024
Status:Active
Date of birth:September 1990
Nationality:Latvian
Country of residence:England
Address:Flat 2, 2 Chapel Street, Bradford, England, BD1 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Liene Krastina
Notified on:20 May 2024
Status:Active
Date of birth:July 1990
Nationality:Latvian
Country of residence:England
Address:Flat 2, 2 Chapel Street, Bradford, England, BD1 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Javaid Qadir
Notified on:19 January 2024
Status:Active
Date of birth:January 2002
Nationality:Pakistani
Country of residence:England
Address:1, Picton Close, Salford, England, M3 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Teodor Catalin Voican
Notified on:31 July 2023
Status:Active
Date of birth:July 1988
Nationality:Romanian
Country of residence:England
Address:1, Picton Close, Salford, England, M3 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Tanvir Ashraf
Notified on:15 August 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:2, Chapel Street, Bradford, England, BD1 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Adeel Ghaus
Notified on:15 August 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Ams, Wesley Place, Dewsbury, United Kingdom, WF13 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-30Persons with significant control

Notification of a person with significant control.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Persons with significant control

Cessation of a person with significant control.

Download
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-05-30Persons with significant control

Notification of a person with significant control.

Download
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-25Persons with significant control

Cessation of a person with significant control.

Download
2024-05-25Officers

Termination director company with name termination date.

Download
2024-05-24Address

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

Download
2024-01-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Persons with significant control

Notification of a person with significant control.

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2024-01-21Address

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

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-03-29Address

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

Download

Copyright © 2024. All rights reserved.