COMPLETE KITCHEN & HOME APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE KITCHEN & HOME APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287275

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4 1st Floor, Victory House, The Sidings, Whalley BB7 9SECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon09/09/2024
Registered office address changed from 35a King Street Whalley Clitheroe BB7 9SP England to Office 4 1st Floor, Victory House the Sidings Whalley BB7 9SE on 2024-09-09
dot icon13/02/2024
Secretary's details changed for James Matthew Kenneth Riley on 2024-02-01
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon23/06/2023
Registration of charge 042872750002, created on 2023-06-22
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon01/09/2022
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 35a King Street Whalley Clitheroe BB7 9SP on 2022-09-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon11/11/2021
Confirmation statement made on 2021-09-13 with updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Change of share class name or designation
dot icon22/09/2021
Director's details changed for Mr Christian Gerald Campbell on 2021-09-22
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon07/06/2019
Director's details changed for Mr Christian Gerald Campbell on 2019-06-07
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon13/09/2018
Director's details changed for Mr Christian Gerald Campbell on 2018-09-12
dot icon13/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Notification of James Matthew Kenneth Riley as a person with significant control on 2016-09-14
dot icon13/09/2017
Notification of Christian Campbell as a person with significant control on 2016-09-14
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon01/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon07/09/2011
Secretary's details changed for James Matthew Kennedy Riley on 2011-09-07
dot icon07/09/2011
Director's details changed for James Matthew Kennedy Riley on 2011-09-07
dot icon02/09/2011
Director's details changed for James Riley on 2011-09-02
dot icon26/07/2011
Director's details changed for James Riley on 2011-07-25
dot icon25/07/2011
Secretary's details changed for James Riley on 2011-07-25
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/05/2011
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 13/09/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 13/09/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 13/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/02/2006
Registered office changed on 01/02/06 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon11/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 13/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 13/09/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon27/09/2003
Return made up to 13/09/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-09-30
dot icon19/12/2002
Return made up to 13/09/02; full list of members
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Registered office changed on 13/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
856.05K
-
0.00
384.15K
-
2022
11
827.01K
-
0.00
509.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, James Matthew Kenneth
Director
13/09/2001 - Present
-
Campbell, Christian Gerald
Director
13/09/2001 - Present
4
Riley, James Matthew Kenneth
Secretary
13/09/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE KITCHEN & HOME APPLIANCES LIMITED

COMPLETE KITCHEN & HOME APPLIANCES LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at Office 4 1st Floor, Victory House, The Sidings, Whalley BB7 9SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE KITCHEN & HOME APPLIANCES LIMITED?

toggle

COMPLETE KITCHEN & HOME APPLIANCES LIMITED is currently Active. It was registered on 13/09/2001 .

Where is COMPLETE KITCHEN & HOME APPLIANCES LIMITED located?

toggle

COMPLETE KITCHEN & HOME APPLIANCES LIMITED is registered at Office 4 1st Floor, Victory House, The Sidings, Whalley BB7 9SE.

What does COMPLETE KITCHEN & HOME APPLIANCES LIMITED do?

toggle

COMPLETE KITCHEN & HOME APPLIANCES LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for COMPLETE KITCHEN & HOME APPLIANCES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-04-30.