Company NameNorth East Kitchen Solutions Ltd
Company StatusActive
Company Number09017103
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Previous NamesNorth East Discount Kitchens Ltd and Ne Discount Kitchens Ltd

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Simon Parkin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleKitchen Installer
Country of ResidenceEngland
Correspondence Address7 Richardson Court
Willington
Crook
County Durham
DL15 0EB
Director NameMrs Lauren Teasdale
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMrs Lauren Parkin
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Simon Parkin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

26 June 2020Notification of Lauren Parkin as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Appointment of Miss Lauren Parkin as a director on 19 June 2020 (2 pages)
18 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
26 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 March 2018Registered office address changed from Unit D, Contract House Wellington Road Dunston Gateshead Tyne and Wear NE11 9HS to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 14 March 2018 (1 page)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
2 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
2 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Company name changed ne discount kitchens LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
15 December 2015Company name changed ne discount kitchens LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Company name changed north east discount kitchens LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
14 December 2015Company name changed north east discount kitchens LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)