CONTRACT KITCHENS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890193

Incorporation date

07/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Portland Business Park, Richmond Park Road, Sheffield S13 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon29/01/2026
Appointment of Mr Mark John Anthony Watson as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Mark John Anthony Watson as a director on 2026-01-29
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon27/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon26/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/06/2023
Amended micro company accounts made up to 2022-04-30
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon06/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon11/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon22/03/2018
Secretary's details changed for Miss Deana Ruth Gorman on 2018-03-22
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon14/10/2011
Registered office address changed from 106 Fitzwalter Road Sheffield Yorkshire S2 2SP on 2011-10-14
dot icon05/01/2011
Appointment of Miss Deana Ruth Gorman as a secretary
dot icon05/01/2011
Termination of appointment of Mark Watson as a secretary
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/11/2010
Termination of appointment of John Barton as a director
dot icon26/11/2010
Secretary's details changed for Mr Mark John Anthony Watson on 2010-11-01
dot icon26/11/2010
Director's details changed for Mr Mark John Anthony Watson on 2010-11-01
dot icon16/11/2010
Purchase of own shares.
dot icon17/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Mr Mark John Anthony Watson on 2009-12-07
dot icon22/12/2009
Director's details changed for Mr John Anthony Barton on 2009-12-07
dot icon22/12/2009
Director's details changed for Mr Mark John Anthony Watson on 2009-12-07
dot icon21/12/2009
Secretary's details changed for Mark John Anthony Watson on 2008-12-22
dot icon03/08/2009
Appointment terminated director david wall
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2008
Return made up to 07/12/08; full list of members
dot icon02/12/2008
Return made up to 07/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/08/2006
New director appointed
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 07/12/05; full list of members
dot icon04/04/2005
Return made up to 07/12/04; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon17/02/2005
Ad 17/12/04--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon17/02/2005
Registered office changed on 17/02/05 from: 11 forge road wales sheffield south yorkshire S26 5RS
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
Secretary resigned;director resigned
dot icon01/04/2004
Ad 09/03/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon16/09/2003
Particulars of mortgage/charge
dot icon08/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon13/12/2002
Return made up to 07/12/02; full list of members
dot icon13/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon26/01/2002
Return made up to 07/12/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon28/12/2000
Return made up to 07/12/00; full list of members
dot icon18/07/2000
Ad 23/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon23/06/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Registered office changed on 19/06/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon20/04/2000
Certificate of change of name
dot icon19/04/2000
Resolutions
dot icon19/04/2000
£ nc 100/50000 14/04/00
dot icon07/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.03K
-
0.00
-
-
2022
3
24.03K
-
0.00
-
-
2023
3
43.79K
-
0.00
-
-
2023
3
43.79K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

43.79K £Ascended82.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Watson, Mark John Anthony
Director
29/01/2026 - Present
-
Watson, Mark John Anthony
Director
30/11/2004 - 29/01/2026
-

Persons with Significant Control

2
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 CONTRACT KITCHENS LIMITED

CONTRACT KITCHENS LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Unit 7 Portland Business Park, Richmond Park Road, Sheffield S13 8HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT KITCHENS LIMITED?

toggle

CONTRACT KITCHENS LIMITED is currently Active. It was registered on 07/12/1999 .

Where is CONTRACT KITCHENS LIMITED located?

toggle

CONTRACT KITCHENS LIMITED is registered at Unit 7 Portland Business Park, Richmond Park Road, Sheffield S13 8HJ.

What does CONTRACT KITCHENS LIMITED do?

toggle

CONTRACT KITCHENS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CONTRACT KITCHENS LIMITED have?

toggle

CONTRACT KITCHENS LIMITED had 3 employees in 2023.

What is the latest filing for CONTRACT KITCHENS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with no updates.