UKBizDB.co.uk

SHEFFIELD KITCHEN OUTLET LTD

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

This company is commonly known as Sheffield Kitchen Outlet Ltd. The company was founded 14 years ago and was given the registration number 06972595. The firm's registered office is in ROTHERHAM. You can find them at 85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:SHEFFIELD KITCHEN OUTLET LTD
Company Number:06972595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Secretary01 February 2022Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director20 April 2015Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director04 January 2021Active
193, Buchanan Road, Sheffield, United Kingdom, S5 8AR

Director03 August 2009Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director20 April 2015Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director01 February 2022Active
6 Saint Marys Crescent, Swinton, Mexborough, S64 8QL

Director25 July 2009Active
192, Shirecliffe Road, Sheffield, United Kingdom, S5 8XD

Director03 August 2009Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director20 April 2015Active
Petre House, Petre Street, Sheffield, United Kingdom, S4 8LJ

Director10 May 2012Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director20 April 2015Active

People with Significant Control

Mr Daniel Hattersley
Notified on:13 October 2022
Status:Active
Date of birth:February 1985
Nationality:British
Address:85, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Stuart Paul Hattersley
Notified on:14 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:85, Doncaster Road, Rotherham, S63 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Appoint person secretary company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.