Company NameKitchen Supplies Ne Ltd
DirectorNicholas Watson
Company StatusLiquidation
Company Number08862195
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Nicholas Watson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Timothy Paget Russell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mary Street
Sunderland
Tyne & Wear
SR1 3NH

Location

Registered AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Timothy Paget Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,053
Cash£3,748
Current Liabilities£13,477

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2021 (3 years, 2 months ago)
Next Return Due10 February 2022 (overdue)

Filing History

14 December 2022Liquidators' statement of receipts and payments to 10 October 2022 (23 pages)
22 October 2021Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 October 2021 (2 pages)
19 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
(1 page)
19 October 2021Appointment of a voluntary liquidator (3 pages)
19 October 2021Statement of affairs (8 pages)
18 May 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
4 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
13 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 February 2016Termination of appointment of Timothy Paget Russell as a director on 6 December 2015 (1 page)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Appointment of Mr Nicholas Watson as a director on 6 December 2015 (2 pages)
23 February 2016Appointment of Mr Nicholas Watson as a director on 6 December 2015 (2 pages)
23 February 2016Termination of appointment of Timothy Paget Russell as a director on 6 December 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)