General information

Name:

Kitchenways Limited

Office Address:

C/o A365 St James Business Centre Wilderspool Causeway WA4 6PS Warrington

Number: 09535368

Incorporation date: 2015-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Kitchenways Ltd. The firm was originally established 9 years ago and was registered under 09535368 as its registration number. This headquarters of the firm is situated in Warrington. You may find it at C/o A365 St James Business Centre, Wilderspool Causeway. This enterprise's principal business activity number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 30th April 2022 is the last time company accounts were reported.

The trademark of Kitchenways is "FERRETTI". It was applied for in March, 2016 and its registration was finalised by Intellectual Property Office in June, 2016. The firm can use their trademark till March, 2026.

As suggested by this specific company's directors directory, for 9 years there have been two directors: Peter B. and Guy W..

Guy W. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003155754
Trademark image:-
Trademark name:FERRETTI
Status:Registered
Filing date:2016-03-20
Date of entry in register:2016-06-17
Renewal date:2026-03-20
Owner name:Kitchenways Ltd
Owner address:Western Avenue, Matrix Park, CHORLEY, United Kingdom, PR7 7NB

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 10 April 2015

Latest update: 23 February 2024

Guy W.

Role: Director

Appointed: 10 April 2015

Latest update: 23 February 2024

People with significant control

Guy W.
Notified on 1 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2015-04-10
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 July 2016
Annual Accounts 13 October 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 13 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode