This company is commonly known as Worcester City Kitchens & Bedrooms Ltd. The company was founded 6 years ago and was given the registration number 10860431. The firm's registered office is in WORCESTER. You can find them at Unit 1 Venture Business Park, Weir Lane, Worcester, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | WORCESTER CITY KITCHENS & BEDROOMS LTD |
---|---|---|
Company Number | : | 10860431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2017 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Venture Business Park, Weir Lane, Worcester, England, WR2 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Parish Drive, Tipton, England, DY4 7PH | Director | 12 July 2019 | Active |
28 Westfield Road, Fernhill Heath, Worcester, United Kingdom, WR3 7XE | Director | 11 July 2017 | Active |
28 Westfield Road, Fernhill Heath, Worcester, United Kingdom, WR3 7XE | Director | 11 July 2017 | Active |
Mr Richard Harding | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Parish Drive, Tipton, England, DY4 7PH |
Nature of control | : |
|
Ms Michelle Vivian Read | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Venture Business Park, Weir Lane, Worcester, England, WR2 4AY |
Nature of control | : |
|
Mr Stephen Michael Read | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Westfield Road, Fernhill Heath, Worcester, United Kingdom, WR3 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2022-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Gazette | Gazette filings brought up to date. | Download |
2021-10-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Capital | Capital allotment shares. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.