Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KITCHENS INTERNATIONAL GROUP LIMITED
Company Information for

KITCHENS INTERNATIONAL GROUP LIMITED

DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, KY6 2AG,
Company Registration Number
SC302649
Private Limited Company
Active

Company Overview

About Kitchens International Group Ltd
KITCHENS INTERNATIONAL GROUP LIMITED was founded on 2006-05-19 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Kitchens International Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KITCHENS INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
DONALDSON HOUSE SALTIRE CENTRE
PENTLAND PARK
GLENROTHES
KY6 2AG
Other companies in EH52
 
Previous Names
MORSHELF 131 LIMITED14/07/2006
Filing Information
Company Number SC302649
Company ID Number SC302649
Date formed 2006-05-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB894992739  
Last Datalog update: 2023-11-06 11:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCHENS INTERNATIONAL GROUP LIMITED
Is this data useful to you?
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.

Company Officers of KITCHENS INTERNATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
GERALD WILLIAM WATSON
Company Secretary 2009-05-14
PAUL GERARD O'BRIEN
Director 2006-07-13
CHARLES MILNE CAMERON STEPHEN
Director 2006-07-20
GERALD WILLIAM WATSON
Director 2006-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER RONALD PARK
Director 2006-07-20 2015-06-30
MICHELLE MARGARET CHRISTIE
Company Secretary 2007-11-09 2009-05-14
JAMES STUART GEDDES
Director 2006-07-20 2009-03-31
MORISONS SECRETARIES LIMITED
Company Secretary 2006-05-19 2007-11-09
ROSS FARR HOOD
Nominated Director 2006-05-19 2006-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD WILLIAM WATSON K I KITCHENS LIMITED Company Secretary 2009-05-14 CURRENT 1994-06-16 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL STIRLING LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL PERTH LIMITED Director 2013-04-08 CURRENT 1983-06-13 Active
PAUL GERARD O'BRIEN THE KITCHEN, BATHROOM AND BEDROOM SPECIALISTS ASSOCIATION LIMITED Director 2012-09-11 CURRENT 1978-07-27 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL ABERDEEN LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL EDINBURGH LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
PAUL GERARD O'BRIEN KI CONTRACTS LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL GLASGOW LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL LIMITED Director 2006-07-20 CURRENT 1999-12-23 Active
PAUL GERARD O'BRIEN KITCHENS INTERNATIONAL PROPERTIES LIMITED Director 2006-07-13 CURRENT 2005-12-29 Active
PAUL GERARD O'BRIEN K I KITCHENS LIMITED Director 1994-09-20 CURRENT 1994-06-16 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL STIRLING LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL PERTH LIMITED Director 2013-04-08 CURRENT 1983-06-13 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL ABERDEEN LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL EDINBURGH LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
CHARLES MILNE CAMERON STEPHEN KI CONTRACTS LIMITED Director 2010-03-31 CURRENT 2009-03-13 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL GLASGOW LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL LIMITED Director 2006-07-20 CURRENT 1999-12-23 Active
CHARLES MILNE CAMERON STEPHEN KITCHENS INTERNATIONAL PROPERTIES LIMITED Director 2006-07-20 CURRENT 2005-12-29 Active
CHARLES MILNE CAMERON STEPHEN K I KITCHENS LIMITED Director 2006-07-20 CURRENT 1994-06-16 Active
CHARLES MILNE CAMERON STEPHEN SALES AND GENERAL SERVICES LIMITED Director 1996-01-01 CURRENT 1989-11-30 Dissolved 2014-10-10
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL STIRLING LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GERALD WILLIAM WATSON KI BUILDING SOLUTIONS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
GERALD WILLIAM WATSON KI BATHROOMS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL PERTH LIMITED Director 2012-01-01 CURRENT 1983-06-13 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL GLASGOW LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL ABERDEEN LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL EDINBURGH LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
GERALD WILLIAM WATSON KI CONTRACTS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL PROPERTIES LIMITED Director 2006-07-13 CURRENT 2005-12-29 Active
GERALD WILLIAM WATSON KITCHENS INTERNATIONAL LIMITED Director 1999-12-23 CURRENT 1999-12-23 Active
GERALD WILLIAM WATSON K I KITCHENS LIMITED Director 1994-09-20 CURRENT 1994-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-31DIRECTOR APPOINTED MRS ALYSON DONALDSON
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ARLENE CAIRNS
2022-11-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-12PSC07CESSATION OF JAMES DONALDSON & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12PSC03Notification of James Donaldson Group Ltd as a person with significant control on 2022-03-15
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3026490001
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3026490001
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-28PSC07CESSATION OF PAUL GERARD O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28PSC03Notification of James Donaldson & Sons Ltd as a person with significant control on 2021-06-08
2021-06-25AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11RES01ADOPT ARTICLES 11/06/21
2021-06-11MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY
2021-06-10AP03Appointment of Neil John Mcmillan as company secretary on 2021-06-08
2021-06-10AP01DIRECTOR APPOINTED ANDREW ROBERT DONALDSON
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DOBBINS
2021-06-10TM02Termination of appointment of Gerald William Watson on 2021-06-08
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3026490001
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-11-27CH01Director's details changed for Mr Derek Dobbins on 2019-11-25
2019-11-26AP01DIRECTOR APPOINTED MR DEREK DOBBINS
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 15000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-14CH01Director's details changed for Gerald William Watson on 2017-07-07
2018-03-14PSC04Change of details for Mr Gerald William Watson as a person with significant control on 2017-07-07
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 15790
2017-12-19SH0106/12/17 STATEMENT OF CAPITAL GBP 15790
2017-11-27CH01Director's details changed for Mr Charles Milne Cameron Stephen on 2017-11-27
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-07AR0119/05/16 ANNUAL RETURN FULL LIST
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-23SH0624/06/15 STATEMENT OF CAPITAL GBP 15000
2015-07-23SH0624/06/15 STATEMENT OF CAPITAL GBP 15000
2015-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RONALD PARK
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11AR0119/05/15 ANNUAL RETURN FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-30AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-05-31AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-12AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RONALD PARK / 01/01/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM WATSON / 01/01/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM WATSON / 01/01/2012
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-23AR0119/05/11 FULL LIST
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-18AR0119/05/10 FULL LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 8, MURCAR INDUSTRIAL ESTATE DENMORE ROAD, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8JW
2009-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-08AA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-07-02363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-24288aSECRETARY APPOINTED GERALD WILLIAM WATSON
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES GEDDES
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY MICHELLE CHRISTIE
2009-06-02169GBP IC 25000/20000 12/05/09 GBP SR 5000@1=5000
2008-11-24363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN
2007-09-28225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-27363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15123£ NC 10000/25000 20/07/06
2006-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-15RES04NC INC ALREADY ADJUSTED 20/07/06
2006-12-15RES12VARYING SHARE RIGHTS AND NAMES
2006-12-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1588(2)RAD 20/07/06--------- £ SI 2250@1=2250 £ IC 22750/25000
2006-12-1588(2)RAD 20/07/06--------- £ SI 2250@1=2250 £ IC 20500/22750
2006-12-1588(2)RAD 20/07/06--------- £ SI 2750@1=2750 £ IC 17750/20500
2006-12-1588(2)RAD 20/07/06--------- £ SI 2750@1=2750 £ IC 15000/17750
2006-12-1588(2)RAD 20/07/06--------- £ SI 300@1=300 £ IC 14700/15000
2006-12-1588(2)RAD 20/07/06--------- £ SI 4700@1=4700 £ IC 10000/14700
2006-12-1588(2)RAD 20/07/06--------- £ SI 1400@1=1400 £ IC 8600/10000
2006-12-1588(2)RAD 20/07/06--------- £ SI 3599@1=3599 £ IC 5001/8600
2006-12-1588(2)RAD 20/07/06--------- £ SI 2500@1=2500 £ IC 2501/5001
2006-12-1588(2)RAD 20/07/06--------- £ SI 2500@1=2500 £ IC 1/2501
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-14CERTNMCOMPANY NAME CHANGED MORSHELF 131 LIMITED CERTIFICATE ISSUED ON 14/07/06
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to KITCHENS INTERNATIONAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KITCHENS INTERNATIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KITCHENS INTERNATIONAL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KITCHENS INTERNATIONAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITCHENS INTERNATIONAL GROUP LIMITED
Trademarks
We have not found any records of KITCHENS INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITCHENS INTERNATIONAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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 KITCHENS INTERNATIONAL GROUP LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where KITCHENS INTERNATIONAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCHENS INTERNATIONAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KITCHENS INTERNATIONAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.