UKBizDB.co.uk

SILKWOOD KITCHENS & INTERIORS LIMITED

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

This company is commonly known as Silkwood Kitchens & Interiors Limited. The company was founded 7 years ago and was given the registration number 10413086. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:SILKWOOD KITCHENS & INTERIORS LIMITED
Company Number:10413086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 October 2016Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 October 2016Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 October 2016Active

People with Significant Control

Mr Brian Leslie Mitchell
Notified on:06 October 2016
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:United Kingdom
Address:5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Crossbrook Holdings Limited
Notified on:06 October 2016
Status:Active
Country of residence:United Kingdom
Address:5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett Gordon Fraser Parnham
Notified on:06 October 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Mr Mark Peter Mitchell
Notified on:06 October 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Address

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

Download
2020-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Resolution

Resolution.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-09Accounts

Change account reference date company current extended.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-06Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.