Warning: file_put_contents(c/e7869598e8c3257c9b427e5275c2bf53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Xclusive Fireplaces Kitchens Limited, S9 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XCLUSIVE FIREPLACES KITCHENS LIMITED

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

This company is commonly known as Xclusive Fireplaces Kitchens Limited. The company was founded 9 years ago and was given the registration number 09134133. The firm's registered office is in SHEFFIELD. You can find them at 738 Attercliffe Road, , Sheffield, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:XCLUSIVE FIREPLACES KITCHENS LIMITED
Company Number:09134133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:738 Attercliffe Road, Sheffield, S9 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
738 Attercliffe Road, Sheffield, England, S93RQ

Director16 July 2014Active
738 Attercliffe Road, Sheffield, England, S93RQ

Director16 July 2014Active
738 Attercliffe Road, Sheffield, England, S9 3RQ

Secretary16 July 2014Active
738 Attercliffe Road, Sheffield, England, S9 3RQ

Secretary16 July 2014Active

People with Significant Control

Mr Sohail Fiaz
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Address:738 Attercliffe Road, Sheffield, S9 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mohammed Ejaz Fiaz
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Address:738 Attercliffe Road, Sheffield, S9 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sohail Fiaz
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Address:738 Attercliffe Road, Sheffield, S9 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Ejaz Fiaz
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Address:738 Attercliffe Road, Sheffield, S9 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Capital

Capital allotment shares.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.