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..
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 | : |
|
Registered Address | : | 119 2-4 Heath Place, Bognor Regis, England, PO22 9SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 06 August 2018 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 06 December 2017 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Secretary | 10 January 2018 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 06 December 2017 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 06 August 2018 | Active |
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Director | 18 January 2018 | Active |
Storm Advisory Limited, 18 West Way, Holmes Chapel, Crewe, United Kingdom, CW4 7DH | Director | 28 September 2017 | Active |
119, 2-4 Heath Place, Bognor Regis, England, PO22 9SL | Director | 01 November 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-11-07 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-03 | Accounts | Accounts with accounts type group. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.