Solent Kitchen Design Limited

General information

Name:

Solent Kitchen Design Ltd

Office Address:

110 Macnaghten Road Bitterne Park SO18 1GH Southampton

Number: 01312165

Incorporation date: 1977-05-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@solent-kitchen-design.co.uk

Website

www.solent-kitchen-design.co.uk

Description

Data updated on:

Registered as 01312165 fourty seven years ago, Solent Kitchen Design Limited is categorised as a Private Limited Company. The present mailing address is 110 Macnaghten Road, Bitterne Park Southampton. This enterprise's declared SIC number is 47190, that means Other retail sale in non-specialised stores. October 31, 2022 is the last time the company accounts were reported.

The trademark of Solent Kitchen Design is "Solent Kitchen Design". It was submitted in August, 2016 and it registration process was finalised by IPO in November, 2016. The company will use their trademark till August, 2026.

David P. is this specific firm's solitary managing director, who was selected to lead the company in 1998. This firm had been controlled by Sandra P. up until 2003/07/02. In addition a different director, namely Peter P. gave up the position on 1999/12/31. What is more, the director's efforts are backed by a secretary - Christine P., who was officially appointed by the firm on 2008/03/01.

Trade marks

Trademark UK00003179813
Trademark image:-
Trademark name:Solent Kitchen Design
Status:Registered
Filing date:2016-08-11
Date of entry in register:2016-11-25
Renewal date:2026-08-11
Owner name:Solent Kitchen Design Ltd
Owner address:Solent Kitchen Design Ltd, 110 Macnaghten Road, SOUTHAMPTON, United Kingdom, SO18 1GH

Financial data based on annual reports

Company staff

Christine P.

Role: Secretary

Appointed: 01 March 2008

Latest update: 12 April 2024

David P.

Role: Director

Appointed: 01 August 1998

Latest update: 12 April 2024

People with significant control

David P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 March 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
46
Company Age

Similar companies nearby

Closest companies