UKBizDB.co.uk

QUALITY KITCHENS HOLDING LIMITED

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

This company is commonly known as Quality Kitchens Holding Limited. The company was founded 6 years ago and was given the registration number 10987192. The firm's registered office is in BOGNOR REGIS. You can find them at 119 2-4 Heath Place, , Bognor Regis, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QUALITY KITCHENS HOLDING LIMITED
Company Number:10987192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:119 2-4 Heath Place, Bognor Regis, England, PO22 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary06 August 2018Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director06 December 2017Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Secretary10 January 2018Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director06 December 2017Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director06 August 2018Active
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH

Director18 January 2018Active
Storm Advisory Limited, 18 West Way, Holmes Chapel, Crewe, United Kingdom, CW4 7DH

Director28 September 2017Active
119, 2-4 Heath Place, Bognor Regis, England, PO22 9SL

Director01 November 2018Active

People with Significant Control

International Kitchens Holding S.À R.L.
Notified on:04 October 2017
Status:Active
Country of residence:Luxembourg
Address:8-10, Avenue De La Gare, Luxembourg City, Luxembourg, L-1610
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Tracey Lee Pye
Notified on:28 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Storm Advisory Limited, 18 West Way, Holmes Chapel, Crewe, United Kingdom, CW4 7DH
Nature of control:
  • 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 (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
2024-02-17Gazette

Gazette dissolved liquidation.

Download
2023-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Resolution

Resolution.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Mortgage

Mortgage charge part release with charge number.

Download
2022-11-07Mortgage

Mortgage charge part release with charge number.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-13Address

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

Download
2022-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-04-03Accounts

Accounts with accounts type group.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-10-12Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.