Kingsoak Kitchens & Bedrooms Limited

General information

Name:

Kingsoak Kitchens & Bedrooms Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 04161584

Incorporation date: 2001-02-15

Dissolution date: 2019-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kingsoak Kitchens & Bedrooms came into being in 2001 as a company enlisted under no 04161584, located at NR1 3DT Norwich at Townshend House. This company's last known status was dissolved. Kingsoak Kitchens & Bedrooms had been in this business for at least eighteen years.

Our database related to the following firm's personnel indicates that the last two directors were: Victoria B. and Paul B. who became the part of the company on June 30, 2005 and February 15, 2001.

Executives who had control over the firm were as follows: Paul B. owned over 1/2 to 3/4 of company shares . Victoria B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victoria B.

Role: Director

Appointed: 30 June 2005

Latest update: 20 October 2023

Victoria B.

Role: Secretary

Appointed: 21 January 2005

Latest update: 20 October 2023

Paul B.

Role: Director

Appointed: 15 February 2001

Latest update: 20 October 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Victoria B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 48 Bergen Way North Lynn Industrial Estate Kings Lynn PE30 2JG on 2018/07/12 to Townshend House Crown Road Norwich NR1 3DT (AD01)
filed on: 12th, July 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
  • 31090 : Manufacture of other furniture
18
Company Age

Closest Companies - by postcode