UKBizDB.co.uk

RIGHT KITCHEN PARTS WY LTD

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

This company is commonly known as Right Kitchen Parts Wy Ltd. The company was founded 4 years ago and was given the registration number 12371560. The firm's registered office is in BRADFORD. You can find them at Suite 2 6-8 Kipping Lane, Thornton, Bradford, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:RIGHT KITCHEN PARTS WY LTD
Company Number:12371560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Suite 2 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL

Director09 May 2020Active
Suite 2, 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL

Director18 July 2020Active
12, Windermere Road, Bradford, England, BD7 4RQ

Director19 December 2019Active
Unit 2, 1394 Leeds Road, Bradford, United Kingdom, BD3 7AE

Director09 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director19 December 2019Active

People with Significant Control

Mr Shahid Khan
Notified on:09 May 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 1394 Leeds Road, Bradford, United Kingdom, BD3 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safdar Hussain Fazil
Notified on:09 May 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Suite 2, 6-8 Kipping Lane, Bradford, England, BD13 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nadia Butt
Notified on:18 March 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Suite 2, 6-8 Kipping Lane, Bradford, England, BD13 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safdar Hussain
Notified on:19 December 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:12, Windermere Road, Bradford, England, BD7 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:19 December 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:19 December 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-18Persons with significant control

Notification of a person with significant control.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-18Address

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

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.