CYMRU KITCHENS LIMITED

Register to unlock more data on OkredoRegister

CYMRU KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700105

Incorporation date

24/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Mineral Water Factory, Turner Street, Newport, Gwent NP19 7BACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1992)
dot icon20/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Satisfaction of charge 3 in full
dot icon05/04/2024
Director's details changed for Mr Paul Michael Burnett Hogan on 2024-03-24
dot icon05/04/2024
Director's details changed for Mr Paul Michael Burnett Hogan on 2024-03-24
dot icon05/04/2024
Change of details for Mr Paul Michael Burnett Hogan as a person with significant control on 2024-03-24
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon04/04/2024
Change of details for Mr William Seamus Fox as a person with significant control on 2024-03-24
dot icon04/04/2024
Director's details changed for Mr William Seamus Fox on 2024-03-24
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon03/06/2020
Registration of charge 027001050005, created on 2020-05-28
dot icon13/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon03/03/2017
Registration of a charge
dot icon03/03/2017
Registration of a charge
dot icon25/02/2017
Registration of charge 027001050004, created on 2017-02-20
dot icon19/10/2016
Director's details changed for Mr William Seamus Fox on 2016-10-19
dot icon19/10/2016
Secretary's details changed for Mr William Seamus Fox on 2016-10-19
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon01/02/2012
Resolutions
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr William Seamus Fox on 2010-03-24
dot icon30/03/2010
Director's details changed for Mr Paul Michael Burnett Hogan on 2010-03-24
dot icon26/10/2009
Registered office address changed from Old Mineral Water Factory Turner Street Newport Gwent NP19 7BA on 2009-10-26
dot icon27/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Return made up to 24/03/09; full list of members
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Return made up to 24/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/06/2007
Return made up to 24/03/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/10/2006
Registered office changed on 27/10/06 from: 63 caerleon road newport gwent NP19 7BX
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2006
Return made up to 24/03/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2005
Return made up to 24/03/05; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-06-30
dot icon28/04/2004
Return made up to 24/03/04; full list of members
dot icon17/11/2003
Resolutions
dot icon19/10/2003
Ad 18/11/02--------- £ si 3000@1
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Nc inc already adjusted 18/11/02
dot icon16/07/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon28/03/2003
Return made up to 24/03/03; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/04/2002
Return made up to 24/03/02; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/05/2001
Return made up to 24/03/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/04/2000
Return made up to 24/03/00; full list of members
dot icon28/06/1999
Return made up to 24/03/99; full list of members
dot icon25/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/06/1999
Resolutions
dot icon15/06/1998
Amended accounts made up to 1998-03-31
dot icon27/05/1998
Return made up to 24/03/98; no change of members
dot icon17/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/04/1998
Resolutions
dot icon29/08/1997
Return made up to 24/03/97; no change of members
dot icon31/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon31/05/1997
Resolutions
dot icon21/08/1996
Return made up to 24/03/96; full list of members
dot icon13/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/05/1996
Resolutions
dot icon31/03/1995
Accounts for a dormant company made up to 1995-03-31
dot icon28/03/1995
Return made up to 24/03/95; no change of members
dot icon28/03/1995
Resolutions
dot icon17/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon30/06/1994
Return made up to 24/03/94; no change of members
dot icon20/05/1994
Registered office changed on 20/05/94 from: 204 chepstow road newport gwent NP9 8EL
dot icon19/04/1993
Return made up to 24/03/93; full list of members
dot icon07/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon07/04/1993
Resolutions
dot icon24/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+48,387.90 % *

* during past year

Cash in Bank

£60,125.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
375.43K
-
0.00
250.29K
-
2022
13
218.49K
-
0.00
124.00
-
2023
13
325.85K
-
0.00
60.13K
-
2023
13
325.85K
-
0.00
60.13K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

325.85K £Ascended49.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.13K £Ascended48.39K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CYMRU KITCHENS LIMITED

CYMRU KITCHENS LIMITED is an(a) Active company incorporated on 24/03/1992 with the registered office located at Old Mineral Water Factory, Turner Street, Newport, Gwent NP19 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMRU KITCHENS LIMITED?

toggle

CYMRU KITCHENS LIMITED is currently Active. It was registered on 24/03/1992 .

Where is CYMRU KITCHENS LIMITED located?

toggle

CYMRU KITCHENS LIMITED is registered at Old Mineral Water Factory, Turner Street, Newport, Gwent NP19 7BA.

What does CYMRU KITCHENS LIMITED do?

toggle

CYMRU KITCHENS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CYMRU KITCHENS LIMITED have?

toggle

CYMRU KITCHENS LIMITED had 13 employees in 2023.

What is the latest filing for CYMRU KITCHENS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-24 with updates.