UKBizDB.co.uk

STOUR KITCHEN EMPLOYMENT LIMITED

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

This company is commonly known as Stour Kitchen Employment Limited. The company was founded 6 years ago and was given the registration number 11284463. The firm's registered office is in CHELMSFORD. You can find them at 1st Fl, 159 Moulsham Street, , Chelmsford, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:STOUR KITCHEN EMPLOYMENT LIMITED
Company Number:11284463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1st Fl, 159 Moulsham Street, Chelmsford, United Kingdom, CM2 0LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Secretary26 May 2020Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Secretary13 February 2019Active
2, Stoneham Street, Coggeshall, Colchester, England, CO6 1TT

Secretary30 March 2020Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Secretary14 May 2020Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Director02 May 2020Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Director29 March 2018Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Director14 May 2020Active
1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD

Director01 May 2020Active

People with Significant Control

Miss Lesley Marsden
Notified on:01 May 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jon Marsden
Notified on:01 May 2020
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:2, Stoneham Street, Colchester, England, CO6 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jon Marsden
Notified on:29 March 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Fl, 159, Moulsham Street, Chelmsford, United Kingdom, CM2 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-01-05Address

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

Download
2023-01-04Address

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

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.