C S KITCHEN SOLUTIONS LTD

Register to unlock more data on OkredoRegister

C S KITCHEN SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09353859

Incorporation date

12/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon03/06/2025
Termination of appointment of Mark Stephen Craig as a director on 2025-04-30
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Satisfaction of charge 093538590001 in full
dot icon31/03/2025
Previous accounting period extended from 2024-12-29 to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-29
dot icon25/06/2024
Registered office address changed from 48 Cinque Ports Street Rye East Sussex TN31 7AN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-25
dot icon25/06/2024
Director's details changed for Mr Craig Stuart Allen on 2024-06-24
dot icon22/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon19/12/2022
Director's details changed for Mr Mark Stephen Craig on 2022-12-12
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-30
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon20/12/2019
Director's details changed for Craig Stuart Allen on 2019-08-01
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/12/2019
Change of details for Mr Craig Stuart Allen as a person with significant control on 2019-08-01
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon21/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Director's details changed for Craig Allen on 2015-12-10
dot icon18/12/2015
Director's details changed for Mr Mark Stephen Craig on 2015-12-10
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon05/02/2015
Appointment of Mr Mark Stephen Craig as a director on 2015-02-05
dot icon05/02/2015
Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE United Kingdom to 48 Cinque Ports Street Rye East Sussex TN31 7AN on 2015-02-05
dot icon28/01/2015
Registration of charge 093538590001, created on 2015-01-27
dot icon02/01/2015
Termination of appointment of Mark Stephen Craig as a director on 2015-01-02
dot icon12/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+1.74 % *

* during past year

Cash in Bank

£81,822.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
57.98K
-
0.00
80.43K
-
2022
6
25.50K
-
0.00
81.82K
-
2022
6
25.50K
-
0.00
81.82K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

25.50K £Descended-56.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.82K £Ascended1.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Craig Stuart
Director
12/12/2014 - Present
3
Craig, Mark Stephen
Director
05/02/2015 - 30/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C S KITCHEN SOLUTIONS LTD

C S KITCHEN SOLUTIONS LTD is an(a) Active company incorporated on 12/12/2014 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C S KITCHEN SOLUTIONS LTD?

toggle

C S KITCHEN SOLUTIONS LTD is currently Active. It was registered on 12/12/2014 .

Where is C S KITCHEN SOLUTIONS LTD located?

toggle

C S KITCHEN SOLUTIONS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does C S KITCHEN SOLUTIONS LTD do?

toggle

C S KITCHEN SOLUTIONS LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does C S KITCHEN SOLUTIONS LTD have?

toggle

C S KITCHEN SOLUTIONS LTD had 6 employees in 2022.

What is the latest filing for C S KITCHEN SOLUTIONS LTD?

toggle

The latest filing was on 03/06/2025: Termination of appointment of Mark Stephen Craig as a director on 2025-04-30.