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.
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 | : |
|
Registered Address | : | Midland House, 1 Brent Wilnecote, Tamworth, Staffordshire, B77 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midland House, 1 Brent Wilnecote, Tamworth, B77 5DF | Secretary | 17 September 2022 | Active |
Midland House, 1 Brent Wilnecote, Tamworth, B77 5DF | Director | 17 September 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 27 June 2000 | Active |
21 Witherley Road, Atherstone, CV9 1LY | Secretary | 27 June 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 27 June 2000 | Active |
21 Witherley Road, Atherstone, CV9 1LY | Director | 27 June 2000 | Active |
21, Witherley Road, Atherstone, England, CV9 1LY | Director | 02 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.