Kitchen World (worcester) Limited

General information

Name:

Kitchen World (worcester) Ltd

Office Address:

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

Number: 04608666

Incorporation date: 2002-12-04

Dissolution date: 2021-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Bamfords Trust House, Birmingham B3 2BB Kitchen World (worcester) Limited was categorised as a Private Limited Company with 04608666 registration number. It had been established 22 years ago before was dissolved on 2021-03-21.

As suggested by this specific company's directors directory, there were six directors including: Mark A., Gary A. and Hayley S..

Executives who had significant control over this firm were: Gary A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Mark A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights. Hayley S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 20 July 2011

Latest update: 19 December 2023

Gary A.

Role: Director

Appointed: 20 July 2011

Latest update: 19 December 2023

Hayley S.

Role: Director

Appointed: 22 February 2011

Latest update: 19 December 2023

Hayley S.

Role: Secretary

Appointed: 07 January 2011

Latest update: 19 December 2023

People with significant control

Gary A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Hayley S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Malcolm A.
Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 18 December 2019
Confirmation statement last made up date 04 December 2018
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 July 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts 8 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Change occurred on November 4, 2019. Company's previous address: Merevale House 27 Sansome Walk Worcester WR1 1NU. (AD01)
filed on: 4th, November 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
18
Company Age

Closest Companies - by postcode