Professional Kitchen Service Limited

General information

Name:

Professional Kitchen Service Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 05174666

Incorporation date: 2004-07-08

Dissolution date: 2019-07-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Bamfords Trust House, Birmingham B3 2BB Professional Kitchen Service Limited was a Private Limited Company registered under the 05174666 registration number. It'd been founded 20 years ago before was dissolved on July 16, 2019. Established as Caterfirst, this business used the name up till September 6, 2004, at which point it was changed to Professional Kitchen Service Limited.

For this specific limited company, a variety of director's obligations had been done by Jill P., Kevin D. and Louise D.. Out of these three executives, Kevin D. had been with the limited company for the longest period of time, having been a part of the Management Board for 15 years.

Executives who controlled this firm include: Kevin D. owned 1/2 or less of company shares. Louise D. owned 1/2 or less of company shares. Jill P. owned 1/2 or less of company shares.

  • Previous company's names
  • Professional Kitchen Service Limited 2004-09-06
  • Caterfirst Limited 2004-07-08

Company staff

Jill P.

Role: Director

Appointed: 18 July 2005

Latest update: 9 April 2024

Kevin D.

Role: Director

Appointed: 08 July 2004

Latest update: 9 April 2024

Kevin D.

Role: Secretary

Appointed: 08 July 2004

Latest update: 9 April 2024

Louise D.

Role: Director

Appointed: 08 July 2004

Latest update: 9 April 2024

People with significant control

Kevin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Louise D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jill P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 22 July 2017
Confirmation statement last made up date 08 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, July 2019
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 50 £ 135 266.00
2015-01-28 28/01/2015_8966 £ 26 682.00 Children & Education Services
2015-01-12 12/01/2015_8959 £ 25 931.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 76 £ 158 287.07
2014-11-12 43889960 £ 10 382.00 Children & Education Services
2014-07-08 35685548 £ 7 860.00 Children & Education Services
2013 Birmingham City 1 £ 706.67
2013-10-11 3149236654 £ 706.67
2013 Solihull Metropolitan Borough Council 43 £ 79 222.17
2013-11-13 18495547 £ 16 103.00 Children & Education Services
2013-09-12 16220547 £ 6 777.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 34 £ 177 120.93
2012-09-04 04/09/2012_2683 £ 23 595.00 Children & Education Services
2012-09-04 04/09/2012_2684 £ 22 873.00 Children & Education Services
2011 Solihull Metropolitan Borough Council 17 £ 67 891.00
2011-11-18 11335661 £ 19 793.00 Children & Education Services
2011-09-05 11099430 £ 16 979.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
15
Company Age

Closest Companies - by postcode