UKBizDB.co.uk

SHERATON KITCHENS LIMITED

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

This company is commonly known as Sheraton Kitchens Limited. The company was founded 28 years ago and was given the registration number 03179683. The firm's registered office is in DONCASTER. You can find them at Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHERATON KITCHENS LIMITED
Company Number:03179683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 January 2010Active
Omega Boulevard, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TX

Director01 January 2010Active
Omega Boulevard, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TX

Director05 January 2018Active
Omega Boulevard, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TX

Secretary31 August 2018Active
Omega Boulevard, Capitol Park, Thorne, Doncaster, DN8 5TX

Secretary31 July 2010Active
Scite House 377 Halifax Road, Liversedge, WF15 8DU

Secretary28 March 1996Active
10 Border Close, Clowne, Chesterfield, S43 4DS

Secretary11 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 March 1996Active
Birks Farm, Birks Lane Fenay Bridge, Huddersfield, HD8 0LH

Director28 March 1996Active
Scite House 377 Halifax Road, Liversedge, WF15 8DU

Director28 March 1996Active
Omega Boulevard, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TX

Director22 January 2009Active
The Barn, Main Street, Yearsley, York, YO61 4SL

Director22 January 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 March 1996Active

People with Significant Control

Omega Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Omega Boulevard, Capitol Park, Doncaster, United Kingdom, DN8 5TX
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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-09-21Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-05Officers

Appoint person secretary company with name date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type dormant.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type dormant.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.