CREATIVE DESIGNS KITCHENS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE DESIGNS KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11149013

Incorporation date

15/01/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Enterprise Centre, North Farm Road, Tunbridge Wells TN2 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2018)
dot icon25/02/2026
Registered office address changed from The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG England to Unit 6 Enterprise Centre North Farm Road Tunbridge Wells TN2 3DR on 2026-02-25
dot icon19/02/2026
Confirmation statement made on 2026-01-14 with updates
dot icon18/02/2026
Cessation of Luke Matthew Graham Potter as a person with significant control on 2025-06-17
dot icon17/02/2026
Director's details changed for Mr David Coughtrie on 2026-02-14
dot icon17/02/2026
Cessation of Ian Michael Daly as a person with significant control on 2025-03-07
dot icon17/02/2026
Notification of Creative Designs (Ayr) Limited as a person with significant control on 2025-06-17
dot icon17/02/2026
Cessation of Andrew John Hawker as a person with significant control on 2025-06-17
dot icon24/03/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon12/11/2024
Notification of Ian Michael Daly as a person with significant control on 2024-07-12
dot icon04/10/2024
Appointment of Mr David Coughtrie as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Ian Michael Daly as a director on 2024-07-12
dot icon16/07/2024
Cessation of Ian Michael Daly as a person with significant control on 2024-07-12
dot icon15/07/2024
Termination of appointment of Luke Matthew Graham Potter as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of Andrew John Hawker as a director on 2024-07-12
dot icon31/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon20/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon19/01/2022
Change of details for Mr Thomas Newall Coughtrie as a person with significant control on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr Thomas Newall Coughtrie on 2022-01-18
dot icon29/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/07/2020
Notification of Thomas Newall Coughtrie as a person with significant control on 2018-09-24
dot icon09/07/2020
Cessation of Thomas Newall Coughtrie as a person with significant control on 2018-09-24
dot icon10/06/2020
Notification of Robert David Payton as a person with significant control on 2018-09-24
dot icon10/06/2020
Notification of Luke Matthew Graham Potter as a person with significant control on 2018-09-24
dot icon10/06/2020
Notification of Andrew John Hawker as a person with significant control on 2018-09-24
dot icon10/06/2020
Notification of Ian Michael Daly as a person with significant control on 2018-09-24
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon26/09/2018
Appointment of Mr Ian Michael Daly as a director on 2018-01-15
dot icon26/09/2018
Appointment of Mr Andrew John Hawker as a director on 2018-01-15
dot icon26/09/2018
Appointment of Mr Robert David Payton as a director on 2018-01-15
dot icon26/09/2018
Appointment of Mr Luke Matthew Graham Potter as a director on 2018-01-15
dot icon15/01/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,111.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
45.83K
-
0.00
39.11K
-
2021
4
45.83K
-
0.00
39.11K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

45.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coughtrie, Thomas Newall
Director
15/01/2018 - Present
8
Coughtrie, David
Director
12/07/2024 - Present
4
Payton, Robert David
Director
15/01/2018 - Present
1
Daly, Ian Michael
Director
15/01/2018 - 12/07/2024
3
Potter, Luke Matthew Graham
Director
15/01/2018 - 12/07/2024
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIVE DESIGNS KITCHENS LIMITED

CREATIVE DESIGNS KITCHENS LIMITED is an(a) Active company incorporated on 15/01/2018 with the registered office located at Unit 6 Enterprise Centre, North Farm Road, Tunbridge Wells TN2 3DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE DESIGNS KITCHENS LIMITED?

toggle

CREATIVE DESIGNS KITCHENS LIMITED is currently Active. It was registered on 15/01/2018 .

Where is CREATIVE DESIGNS KITCHENS LIMITED located?

toggle

CREATIVE DESIGNS KITCHENS LIMITED is registered at Unit 6 Enterprise Centre, North Farm Road, Tunbridge Wells TN2 3DR.

What does CREATIVE DESIGNS KITCHENS LIMITED do?

toggle

CREATIVE DESIGNS KITCHENS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREATIVE DESIGNS KITCHENS LIMITED have?

toggle

CREATIVE DESIGNS KITCHENS LIMITED had 4 employees in 2021.

What is the latest filing for CREATIVE DESIGNS KITCHENS LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG England to Unit 6 Enterprise Centre North Farm Road Tunbridge Wells TN2 3DR on 2026-02-25.