Company Information for FRINTON KITCHEN & BATHROOM CENTRE LTD
109 CONNAUGHT AVENUE, FRINTON-ON-SEA, ESSEX, CO13 9PS,
|
Company Registration Number
06966389
Private Limited Company
Active |
Company Name | |
---|---|
FRINTON KITCHEN & BATHROOM CENTRE LTD | |
Legal Registered Office | |
109 CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9PS Other companies in CO13 | |
Company Number | 06966389 | |
---|---|---|
Company ID Number | 06966389 | |
Date formed | 2009-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB979733354 |
Last Datalog update: | 2023-12-07 00:52:05 |
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 |
---|---|---|
GRAHAM DOUGLAS HARTLEY |
||
LINDA JANE HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA HARTLEY |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
24/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 25/07/22 TO 24/07/22 | ||
Previous accounting period shortened from 26/07/22 TO 25/07/22 | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | |
DIRECTOR APPOINTED MISS DANIELLE HARTLEY | ||
DIRECTOR APPOINTED MISS SOPHIE HARTLEY | ||
Director's details changed for Miss Danielle Hartley on 2022-11-18 | ||
CESSATION OF GRAHAM DOUGLAS HARTLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF GRAHAM DOUGLAS HARTLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Miss Danielle Hartley on 2022-11-18 | |
AP01 | DIRECTOR APPOINTED MISS DANIELLE HARTLEY | |
AA | 26/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 27/07/21 TO 26/07/21 | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
Previous accounting period shortened from 28/07/21 TO 27/07/21 | ||
AA01 | Previous accounting period shortened from 28/07/21 TO 27/07/21 | |
AA | 28/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/07/20 TO 28/07/20 | |
AA | 29/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA | 29/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/18 TO 29/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
CH01 | Director's details changed for Graham Douglas Hartley on 2018-05-02 | |
AA | 30/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
CH01 | Director's details changed for Graham Douglas Hartley on 2017-06-14 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
CH01 | Director's details changed for Mrs Linda Jane Hartley on 2017-04-24 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069663890001 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LINDA HARTLEY | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA HARTLEY | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS HARTLEY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARTLEY / 20/07/2010 | |
AP01 | DIRECTOR APPOINTED LINDA HARTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 29 RECTORY ROAD WEELEY HEATH ESSEX CO16 9BA | |
SH01 | 25/01/10 STATEMENT OF CAPITAL GBP 1000 | |
288a | DIRECTOR APPOINTED GRAHAM DOUGLAS HARTLEY | |
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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-08-01 | £ 131,212 |
---|
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 FRINTON KITCHEN & BATHROOM CENTRE LTD
Called Up Share Capital | 2011-08-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 7,492 |
Current Assets | 2011-08-01 | £ 76,360 |
Debtors | 2011-08-01 | £ 11,139 |
Fixed Assets | 2011-08-01 | £ 9,005 |
Shareholder Funds | 2011-08-01 | £ 44,033 |
Stocks Inventory | 2011-08-01 | £ 57,729 |
Tangible Fixed Assets | 2011-08-01 | £ 9,005 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |