Designer Kitchens Contracts Limited

General information

Name:

Designer Kitchens Contracts Ltd

Office Address:

Park House 200 Drake Street OL16 1PJ Rochdale

Number: 02845359

Incorporation date: 1993-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02845359 thirty one years ago, Designer Kitchens Contracts Limited is a Private Limited Company. The official registration address is Park House, 200 Drake Street Rochdale. This firm's classified under the NACE and SIC code 74990 meaning Non-trading company. The most recent annual accounts cover the period up to 2022/03/31 and the latest annual confirmation statement was released on 2023/08/11.

Mark D., Anthony D. and Christopher D. are the enterprise's directors and have been expanding the company since 1999-11-01. To support the directors in their duties, the company has been utilizing the skills of Mark D. as a secretary since 2012.

Executives with significant control over the firm are: Mark D. owns 1/2 or less of company shares. Christopher D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark D.

Role: Secretary

Appointed: 31 July 2012

Latest update: 14 January 2024

Mark D.

Role: Director

Appointed: 01 November 1999

Latest update: 14 January 2024

Anthony D.

Role: Director

Appointed: 01 November 1999

Latest update: 14 January 2024

Christopher D.

Role: Director

Appointed: 01 November 1999

Latest update: 14 January 2024

People with significant control

Mark D.
Notified on 11 August 2016
Nature of control:
1/2 or less of shares
Christopher D.
Notified on 11 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Clough Sawmills Gardner Road

Post code:

M25 7HU

City / Town:

Prestwich

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies