UKBizDB.co.uk

SELF SELECT KITCHENS LIMITED

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

This company is commonly known as Self Select Kitchens Limited. The company was founded 23 years ago and was given the registration number 04022211. The firm's registered office is in TAMWORTH. You can find them at Midland House, 1 Brent Wilnecote, Tamworth, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SELF SELECT KITCHENS LIMITED
Company Number:04022211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:30 September 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:Midland House, 1 Brent Wilnecote, Tamworth, Staffordshire, B77 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland House, 1 Brent Wilnecote, Tamworth, B77 5DF

Secretary17 September 2022Active
Midland House, 1 Brent Wilnecote, Tamworth, B77 5DF

Director17 September 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 June 2000Active
21 Witherley Road, Atherstone, CV9 1LY

Secretary27 June 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 June 2000Active
21 Witherley Road, Atherstone, CV9 1LY

Director27 June 2000Active
21, Witherley Road, Atherstone, England, CV9 1LY

Director02 March 2018Active

People with Significant Control

Naomi Claire Hughes
Notified on:17 September 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:31, Edale, Tamworth, England, B77 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosemary Janet Smith
Notified on:02 March 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:21, Witherley Road, Atherstone, England, CV9 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Neal Smith
Notified on:01 October 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:Midland House, Tamworth, B77 5DF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Officers

Appoint person secretary company with name date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.