SHEFFIELD KITCHEN CENTRE LTD

29 West Bars, Chesterfield, S40 1AG, Derbyshire, England
StatusACTIVE
Company No.08992326
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD KITCHEN CENTRE LTD is an active private limited company with number 08992326. It was incorporated 10 years, 19 days ago, on 11 April 2014. The company address is 29 West Bars, Chesterfield, S40 1AG, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordana Louise Hyman

Termination date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

New address: 29 West Bars Chesterfield Derbyshire S40 1AG

Old address: 325 Meadow Head Sheffield S8 7UP England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mrs Jordana Louise Hyman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: 3 Old Road Brampton Chesterfield S40 2RE England

Change date: 2017-06-23

New address: 325 Meadow Head Sheffield S8 7UP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hyman

Termination date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Alan Hyman

Appointment date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Peter Edward Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: 12/14 Church Street Ecclesfield Sheffield South Yorkshire S35 9WE

New address: 3 Old Road Brampton Chesterfield S40 2RE

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Peter Edward Dunne

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 5,002 GBP

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSCOUGH MOTOR GROUP LTD

UNIT E2 EGERTON MILL CAWDOR STREET,BOLTON,BL4 7LX

Number:10096496
Status:ACTIVE
Category:Private Limited Company

AVP VENTURES LTD

15 SWINBURNE HOUSE,LONDON,E2 0HJ

Number:06208287
Status:ACTIVE
Category:Private Limited Company

CASTLETON CONSTRUCTION LIMITED

16 HIGH STREET,WHITBY,YO21 2DA

Number:07771105
Status:ACTIVE
Category:Private Limited Company

MANOR GARDENS (BRADFORD ON AVON) MANAGEMENT COMPANY LTD

DOWER HOUSE,BRADFORD ON AVON,BA15 1FR

Number:08276321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE007043
Status:ACTIVE
Category:Charitable Incorporated Organisation

TMA ESTIMATING LTD

26 THE SPINNEY,WASHINGTON,NE38 8RY

Number:10479971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source