KELLER KITCHENS LIMITED
Overview
Company Name | KELLER KITCHENS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04818982 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELLER KITCHENS LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KELLER KITCHENS LIMITED located?
Registered Office Address | Elfed House Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KELLER KITCHENS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for KELLER KITCHENS LIMITED?
Last Confirmation Statement Made Up To | Aug 13, 2025 |
---|---|
Next Confirmation Statement Due | Aug 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2024 |
Overdue | No |
What are the latest filings for KELLER KITCHENS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sharon Jane John as a director on Feb 17, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 10 Corporation Road Newport Gwent NP19 0AR to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on Mar 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Thomas Cahill as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Cahill as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of KELLER KITCHENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHN, Sharon Jane | Director | Vernon Close CF47 0HY Merthyr Tydfil 32 United Kingdom | United Kingdom | British | Company Director | 195969460001 | ||||
ROPER, Alun Thomas James | Director | Vernon Close CF47 0HY Merthyr Tydfil 32 Mid Glamorgan United Kingdom | United Kingdom | British | Designer | 99467500002 | ||||
CAHILL, Catherine Anne | Secretary | The Old Dairy Sluvad Road, New Inn NP4 0SX Pontypool Gwent | British | 91075630001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
CAHILL, Paul Thomas | Director | The Old Dairy Sluvad Road New Inn NP4 0SX Pontypool Gwent | United Kingdom | British | Kitchen Consultant | 56845680001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of KELLER KITCHENS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alun Thomas James Roper | Apr 06, 2016 | CF47 0HY Merthyr Tydfil 32 Vernon Close United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sharon Jane John | Apr 06, 2016 | CF47 0HY Merthyr Tydfil 32 Vernon Close United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0