Company Information for KITCHEN FACELIFTS LTD
1 PAVILION SQUARE, WESTHOUGHTON, BOLTON, BL5 3AJ,
|
Company Registration Number
06958329
Private Limited Company
Active |
Company Name | ||
---|---|---|
KITCHEN FACELIFTS LTD | ||
Legal Registered Office | ||
1 PAVILION SQUARE WESTHOUGHTON BOLTON BL5 3AJ Other companies in OX12 | ||
Previous Names | ||
|
Company Number | 06958329 | |
---|---|---|
Company ID Number | 06958329 | |
Date formed | 2009-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB974310128 |
Last Datalog update: | 2023-08-06 11:10:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KITCHEN FACELIFTS PTY. LTD. | VIC 3000 | Dissolved | Company formed on the 1972-12-08 | |
KITCHEN FACELIFTS, INC. | 9588 WYOMING COURT BOCA RATON FL 33434 | Inactive | Company formed on the 1980-08-20 | |
KITCHEN FACELIFTS, INC. | 2330 NE 18TH PL OCALA FL 34470 | Inactive | Company formed on the 2002-07-25 | |
KITCHEN FACELIFTS RUGELEY LTD | SUITES 2/3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY WS15 2BT | Active | Company formed on the 2019-01-31 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ARTHUR HURLEY |
||
ELAINE ROSEMARY ELIZABETH HURLEY |
||
MICHAEL ARTHUR HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HATCHARDS UK LIMITED | Company Secretary | 2011-11-30 - 2014-11-10 | RESIGNED | 1989-04-05 | Active | |
BRITISH FRANCHISE ASSOCIATION | Director | 2014-12-11 | CURRENT | 1977-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
Change of details for Mrs Elaine Rosemary Hurley as a person with significant control on 2022-07-10 | ||
PSC04 | Change of details for Mrs Elaine Rosemary Hurley as a person with significant control on 2022-07-10 | |
PSC04 | Change of details for Mr Michael Arthur Hurley as a person with significant control on 2022-07-10 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Elaine Rosemary Hurley as a person with significant control on 2020-08-03 | |
CH01 | Director's details changed for Elaine Rosemary Elizabeth Hurley on 2020-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ARTHUR HURLEY on 2020-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/20 FROM Central Office, Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/12/15 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HURLEY / 17/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ROSEMARY ELIZABETH HURLEY / 17/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ARTHUR HURLEY on 2014-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ROSEMARY ELIZABETH HURLEY / 20/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HURLEY / 20/08/2013 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/06/2010 | |
AR01 | 10/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM YORK HOUSE 81 NORTH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EL UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 4 GLENDURGAN COURT WESTCROFT MILTON KEYNES MK4 4GN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED KITCHEN FACELIFTS:MK LTD CERTIFICATE ISSUED ON 23/07/09 | |
288a | DIRECTOR APPOINTED ELAINE ROSEMARY ELIZABETH HURLEY | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL ARTHUR HURLEY | |
88(2) | AD 14/07/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 93,271 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 76,405 |
Provisions For Liabilities Charges | 2013-06-30 | £ 4,255 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,139 |
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 KITCHEN FACELIFTS LTD
Cash Bank In Hand | 2013-06-30 | £ 88,089 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 37,797 |
Current Assets | 2013-06-30 | £ 116,129 |
Current Assets | 2012-06-30 | £ 70,205 |
Debtors | 2013-06-30 | £ 19,109 |
Debtors | 2012-06-30 | £ 23,953 |
Fixed Assets | 2013-06-30 | £ 23,027 |
Fixed Assets | 2012-06-30 | £ 19,197 |
Shareholder Funds | 2013-06-30 | £ 41,630 |
Shareholder Funds | 2012-06-30 | £ 9,858 |
Stocks Inventory | 2013-06-30 | £ 8,931 |
Stocks Inventory | 2012-06-30 | £ 8,455 |
Tangible Fixed Assets | 2013-06-30 | £ 21,277 |
Tangible Fixed Assets | 2012-06-30 | £ 15,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KITCHEN FACELIFTS 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. |