UKBizDB.co.uk

WALKER BLAKELEY KITCHENS LIMITED

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

This company is commonly known as Walker Blakeley Kitchens Limited. The company was founded 21 years ago and was given the registration number 04523946. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WALKER BLAKELEY KITCHENS LIMITED
Company Number:04523946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:10 Western Road, Romford, Essex, RM1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Western Road, Romford, England, RM1 3JT

Director10 March 2021Active
10, Western Road, Romford, England, RM1 3JT

Director10 March 2021Active
25 Cedar Gardens, Upminster, RM14 3DL

Secretary02 September 2002Active
10, Western Road, Romford, United Kingdom, RM1 3JT

Director02 September 2002Active
10, Western Road, Romford, United Kingdom, RM1 3JT

Director02 September 2002Active

People with Significant Control

Miss Chelsea Louise Dingwall
Notified on:31 July 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:10, Western Road, Romford, England, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Wynn
Notified on:31 July 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:10, Western Road, Romford, England, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger David Blakeley
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.