This company is commonly known as World Of Kitchens Limited. The company was founded 27 years ago and was given the registration number 03351236. The firm's registered office is in NEWPORT. You can find them at Goldcroft Common, Caerleon, Newport, South Wales. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | WORLD OF KITCHENS LIMITED |
---|---|---|
Company Number | : | 03351236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goldcroft Common, Caerleon, Newport, South Wales, NP18 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldcroft Common, Caerleon, Newport, NP18 1BE | Director | 10 November 2022 | Active |
Goldcroft Common, Caerleon, Newport, NP18 1BE | Director | 17 December 2020 | Active |
Goldcroft Common, Caerleon, Newport, NP18 1BE | Director | 10 November 2022 | Active |
Goldcroft Common, Caerleon, Newport, NP18 1BE | Director | 17 December 2020 | Active |
Doves Rest Ton Road, Llangybi, Usk, NP5 1NT | Secretary | 06 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 1997 | Active |
Doves Rest Ton Road, Llangybi, Usk, NP5 1NT | Director | 06 May 1997 | Active |
Doves Rest Ton Road, Llangybi, Usk, NP5 1NT | Director | 06 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 1997 | Active |
Matt & Paul Holdings Ltd | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Goldcroft Common, Goldcroft Common, Newport, Wales, NP18 1BE |
Nature of control | : |
|
World Of Kitchens Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Goldcroft Common, Caerleon, Newport, Wales, NP18 1BE |
Nature of control | : |
|
Mrs Vctoria Louise Burchell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Goldcroft Common, Newport, NP18 1BE |
Nature of control | : |
|
Mr Derek Andrew Burchell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Goldcroft Common, Newport, NP18 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.