Company Information for AXMINSTER KITCHENS LTD
2 Victoria Hall, Coombe Lane, Axminster, EX13 5AX,
|
Company Registration Number
05760236
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AXMINSTER KITCHENS LTD | ||||
Legal Registered Office | ||||
2 Victoria Hall Coombe Lane Axminster EX13 5AX Other companies in EX12 | ||||
Previous Names | ||||
|
Company Number | 05760236 | |
---|---|---|
Company ID Number | 05760236 | |
Date formed | 2006-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-09 14:24:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MELISSA PROCTOR |
||
MELISSA PROCTOR |
||
CHRISTOPHER VINALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
RES15 | CHANGE OF COMPANY NAME 09/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM Salcombe House, 25 Fore Street Seaton Devon EX12 2LE | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Vinall on 2012-03-16 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Melissa Vinall on 2011-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA VINALL on 2011-09-20 | |
RES15 | CHANGE OF NAME 01/05/2011 | |
CERTNM | Company name changed axminster kitchens & bathrooms LIMITED\certificate issued on 10/05/11 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Vinall on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA VINALL on 2010-03-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA VINALL / 05/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/06/07--------- £ SI 40@1=40 £ IC 100/140 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: SALCOMBE HOUSE 25 FUNA STREET SEATON DEVON EX12 5LA | |
88(2)R | AD 04/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Provisions For Liabilities Charges | 2012-04-30 | £ 113 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 140 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXMINSTER KITCHENS LTD
Called Up Share Capital | 2012-04-30 | £ 140 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 140 |
Cash Bank In Hand | 2012-04-30 | £ 33,872 |
Cash Bank In Hand | 2011-04-30 | £ 21,979 |
Current Assets | 2012-04-30 | £ 37,673 |
Current Assets | 2011-04-30 | £ 27,355 |
Debtors | 2011-04-30 | £ 2,344 |
Fixed Assets | 2012-04-30 | £ 14,565 |
Fixed Assets | 2011-04-30 | £ 18,165 |
Shareholder Funds | 2012-04-30 | £ -17,140 |
Shareholder Funds | 2011-04-30 | £ -19,205 |
Stocks Inventory | 2012-04-30 | £ 3,801 |
Stocks Inventory | 2011-04-30 | £ 3,032 |
Tangible Fixed Assets | 2012-04-30 | £ 565 |
Tangible Fixed Assets | 2011-04-30 | £ 665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as AXMINSTER KITCHENS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |