Company Information for RED KITE KITCHENS LIMITED
66 LONDON END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JD,
|
Company Registration Number
07057195
Private Limited Company
Active |
Company Name | |
---|---|
RED KITE KITCHENS LIMITED | |
Legal Registered Office | |
66 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JD Other companies in HP9 | |
Company Number | 07057195 | |
---|---|---|
Company ID Number | 07057195 | |
Date formed | 2009-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB985711483 |
Last Datalog update: | 2024-01-07 02:04:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SECRETARY'S DETAILS CHNAGED FOR PAULA JANE RUSSELL on 2021-12-01 | ||
SECRETARY'S DETAILS CHNAGED FOR PAULA JANE RUSSELL on 2021-12-01 | ||
Director's details changed for Mr Graham Howard Russell on 2021-12-22 | ||
Director's details changed for Mrs Paula Jane Russell on 2021-12-22 | ||
Director's details changed for Mrs Paula Jane Russell on 2021-12-22 | ||
Change of details for Mr Graham Howard Russell as a person with significant control on 2021-12-22 | ||
Change of details for Mrs Paula Jane Russell as a person with significant control on 2021-12-22 | ||
PSC04 | Change of details for Mr Graham Howard Russell as a person with significant control on 2021-12-22 | |
CH01 | Director's details changed for Mrs Paula Jane Russell on 2021-12-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA JANE RUSSELL on 2021-12-01 | |
CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England to 66 London End Beaconsfield Buckinghamshire HP9 2JD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address has been changed | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/10 TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED GRAHAM HOWARD RUSSELL | |
AP03 | Appointment of Paula Jane Russell as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 23 KINGSLEY CRESCENT HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2UL ENGLAND | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due After One Year | 2012-12-31 | £ 17,209 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 21,198 |
Creditors Due Within One Year | 2012-12-31 | £ 213,476 |
Creditors Due Within One Year | 2011-12-31 | £ 86,797 |
Provisions For Liabilities Charges | 2012-12-31 | £ 10,342 |
Provisions For Liabilities Charges | 2011-12-31 | £ 10,667 |
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 RED KITE KITCHENS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 27,506 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 38,669 |
Current Assets | 2012-12-31 | £ 215,997 |
Current Assets | 2011-12-31 | £ 105,794 |
Debtors | 2012-12-31 | £ 140,723 |
Debtors | 2011-12-31 | £ 67,125 |
Fixed Assets | 2012-12-31 | £ 54,920 |
Fixed Assets | 2011-12-31 | £ 53,935 |
Shareholder Funds | 2012-12-31 | £ 29,890 |
Shareholder Funds | 2011-12-31 | £ 41,067 |
Stocks Inventory | 2012-12-31 | £ 47,768 |
Tangible Fixed Assets | 2012-12-31 | £ 54,520 |
Tangible Fixed Assets | 2011-12-31 | £ 53,335 |
Debtors and other cash assets
RED KITE KITCHENS LIMITED owns 1 domain names.
redkitekitchens.co.uk
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as RED KITE KITCHENS LIMITED 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. |