General information

Name:

Total Kitchens Limited

Office Address:

2 Brookside Cottages Tilegate Road, Magdalen Laver CM5 0EG Ongar

Number: 04639584

Incorporation date: 2003-01-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Kitchens Ltd with reg. no. 04639584 has been on the market for 21 years. This Private Limited Company can be contacted at 2 Brookside Cottages, Tilegate Road, Magdalen Laver in Ongar and its postal code is CM5 0EG. The enterprise's SIC and NACE codes are 47599, that means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Total Kitchens Limited reported its latest accounts for the financial period up to 2022-04-30. The firm's latest annual confirmation statement was filed on 2023-01-16.

For this firm, a variety of director's assignments have so far been done by George T. who was appointed in 2003. Since 2003/01/16 Steven B., had performed assigned duties for this firm up to the moment of the resignation in February 2003. Furthermore, the director's assignments are helped with by a secretary - Jane L., who was chosen by this firm in August 2005.

George T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jane L.

Role: Secretary

Appointed: 08 August 2005

Latest update: 5 March 2024

George T.

Role: Director

Appointed: 16 January 2003

Latest update: 5 March 2024

People with significant control

George T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 October 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
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 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2022 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
21
Company Age

Similar companies nearby

Closest companies