UKBizDB.co.uk

THE KITCHEN PEOPLE LIMITED

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

This company is commonly known as The Kitchen People Limited. The company was founded 29 years ago and was given the registration number 03021082. The firm's registered office is in SURREY. You can find them at 6 Hermitage Road, St Johns, Woking, Surrey, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE KITCHEN PEOPLE LIMITED
Company Number:03021082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hermitage Road, St Johns, Woking, United Kingdom, GU21 8TB

Secretary03 December 2014Active
6, Hermitage Road, St Johns, Woking, United Kingdom, GU21 8TB

Corporate Secretary25 June 2012Active
6, Hermitage Road, St Johns, Woking, United Kingdom, GU21 8TB

Director17 December 2004Active
Stonewell House, School Lane, Edgeworth, Stroud, GL6 7JQ

Director31 January 2006Active
31 Bournehall Avenue, Bushey, Watford, WD2 3AU

Secretary17 December 2004Active
37 Albury Street, London, SE8 3PT

Secretary17 December 2004Active
The Orchards, Gopshill Lane, Gretton, Winchcombe, GL54 5ET

Secretary15 February 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 February 1995Active
The Grange, Sandy Lane, West Runton, Cromer, United Kingdom, NR27 9LT

Director15 February 1995Active
The Old Rectory, Edgeworth, Stroud, GL6 7JQ

Director16 February 1995Active
The Orchards, Gopshill Lane, Gretton, Winchcombe, GL54 5ET

Director15 February 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 February 1995Active

People with Significant Control

Bulthaup International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Werkstr. 6, 84155 Bodenkirchen/Aich, Germany,
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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Auditors

Auditors resignation company.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person secretary company with change date.

Download
2015-07-14Accounts

Accounts with accounts type medium.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.