UKBizDB.co.uk

THE KITCHEN FACTORY SHOP LIMITED

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

This company is commonly known as The Kitchen Factory Shop Limited. The company was founded 10 years ago and was given the registration number 08784333. The firm's registered office is in DONCASTER. You can find them at 203 Askern Road, Bentley, Doncaster, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THE KITCHEN FACTORY SHOP LIMITED
Company Number:08784333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:203 Askern Road, Bentley, Doncaster, DN5 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
293, Bawtry Road, Doncaster, England, DN4 7NY

Director20 November 2013Active
12, Huntingdon Road, Doncaster, England, DN2 6HP

Director20 November 2013Active
203, Askern Road, Bentley, Doncaster, DN5 0JR

Director12 July 2018Active

People with Significant Control

Mrs Emma Louise Butterfield
Notified on:27 March 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:293, Bawtry Road, Doncaster, England, DN4 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamid Reza Adelital
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:12, Huntingdon Road, Doncaster, United Kingdom, DN2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Nicholas Digby Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:293, Bawtry Road, Doncaster, United Kingdom, DN4 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.