Finesse Kitchens Limited

General information

Name:

Finesse Kitchens Ltd

Office Address:

370 Grand Drive SW20 9NQ Raynes Park

Number: 04913463

Incorporation date: 2003-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Finesse Kitchens Limited with Companies House Reg No. 04913463 has been in this business field for 21 years. The Private Limited Company can be found at 370 Grand Drive, , Raynes Park and its postal code is SW20 9NQ. The firm now known as Finesse Kitchens Limited was known under the name Finesse Kitchens (UK) up till 2013-04-11 at which point the name was replaced. The firm's classified under the NACE and SIC code 43290 meaning Other construction installation. 2022-03-31 is the last time when the accounts were filed.

Considering the following firm's constant growth, it was vital to choose additional executives: Christopher D. and Shirin D. who have been participating in joint efforts since 2003 to promote the success of this specific limited company.

Executives with significant control over the firm are: Christopher D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shirin D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Finesse Kitchens Limited 2013-04-11
  • Finesse Kitchens (UK) Ltd 2003-09-26

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 26 September 2003

Latest update: 15 March 2024

Christopher D.

Role: Secretary

Appointed: 26 September 2003

Latest update: 15 March 2024

Shirin D.

Role: Director

Appointed: 26 September 2003

Latest update: 15 March 2024

People with significant control

Christopher D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shirin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013
Annual Accounts 3 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2018
Annual Accounts 11 December 2015
Date Approval Accounts 11 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Old Library 150 Lower Morden Lane

Post code:

SM4 4SJ

City / Town:

Morden

HQ address,
2013

Address:

The Old Library 150 Lower Morden Lane

Post code:

SM4 4SJ

City / Town:

Morden

HQ address,
2014

Address:

The Old Library 150 Lower Morden Lane

Post code:

SM4 4SJ

City / Town:

Morden

HQ address,
2015

Address:

The Old Library 150 Lower Morden Lane

Post code:

SM4 4SJ

City / Town:

Morden

Accountant/Auditor,
2014 - 2015

Name:

D S & Co. Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies