UKBizDB.co.uk

UK KITCHENS LTD

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

This company is commonly known as Uk Kitchens Ltd. The company was founded 21 years ago and was given the registration number 04605369. The firm's registered office is in NOTTINGHAM. You can find them at Unit 3 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:UK KITCHENS LTD
Company Number:04605369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 3 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Pentrich Road, Giltbrook Industrial Park, Nottingham, England, NG16 2UZ

Director07 July 2017Active
Unit 3, Pentrich Road, Giltbrook Industrial Park, Nottingham, England, NG16 2UZ

Director17 December 2002Active
7 Parsons Grove, Denby Village, Ripley, DE5 8PY

Secretary17 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 December 2002Active
11, Kings Croft, Allestree, Derby, England, DE22 2FP

Director31 March 2016Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 December 2002Active

People with Significant Control

Mrs Joanne Marie Bown
Notified on:07 July 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Unit 3, Giltbrook Industrial Park, Nottingham, England, NG16 2UZ
Nature of control:
  • Significant influence or control
Mr Shaun Spencer
Notified on:02 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 3, Pentrich Road, Giltbrook Industrial Park, Nottingham, England, NG16 2UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Sarah Jayne Kirby
Notified on:02 December 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 3, Pentrich Road, Giltbrook Industrial Park, Nottingham, England, NG16 2UZ
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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.