DESIGNER KITCHENS CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

DESIGNER KITCHENS CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845359

Incorporation date

11/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1993)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon16/08/2016
Director's details changed for Mr Mark Andrew Durr on 2016-05-16
dot icon16/08/2016
Secretary's details changed for Mr Mark Durr on 2016-05-16
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Stuart Seddon as a secretary
dot icon25/09/2012
Appointment of Mr Mark Durr as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 11/08/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 11/08/08; full list of members
dot icon12/09/2008
Appointment terminated director ian parsons
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 11/08/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
Return made up to 11/08/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon21/11/2005
Accounts for a small company made up to 2005-03-31
dot icon08/09/2005
Return made up to 11/08/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 11/08/04; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from: 113 old street ashton under lyne lancashire OL6 7RW
dot icon05/12/2003
Return made up to 11/08/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Return made up to 11/08/02; full list of members
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Secretary resigned
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Return made up to 11/08/01; full list of members
dot icon07/07/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
New director appointed
dot icon17/08/2000
Return made up to 11/08/00; full list of members
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Return made up to 11/08/99; no change of members
dot icon11/03/1999
Return made up to 11/08/98; full list of members
dot icon11/03/1999
Registered office changed on 11/03/99 from: nasmith, coutts & co, bernard house, piccadilly plaza, manchester. M1 4DE
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/02/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon19/11/1997
Accounts for a small company made up to 1996-08-31
dot icon12/08/1997
Return made up to 11/08/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1995-08-31
dot icon12/08/1996
Return made up to 11/08/96; no change of members
dot icon26/07/1996
Return made up to 11/08/95; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1994-08-31
dot icon10/10/1994
Return made up to 11/08/94; full list of members
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New secretary appointed
dot icon08/09/1994
Secretary resigned;director resigned
dot icon08/09/1994
Director resigned
dot icon28/01/1994
Director resigned
dot icon28/01/1994
Director resigned
dot icon15/09/1993
Accounting reference date notified as 31/08
dot icon15/09/1993
New director appointed
dot icon05/09/1993
New director appointed
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Secretary resigned;new secretary appointed
dot icon05/09/1993
Registered office changed on 05/09/93 from: 31 corsham street londonn N1 6DR
dot icon11/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Durr, Christopher
Director
01/11/1999 - Present
3
Durr, Anthony Lawrence
Director
01/11/1999 - Present
5
Durr, Mark Andrew
Director
01/11/1999 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNER KITCHENS CONTRACTS LIMITED

DESIGNER KITCHENS CONTRACTS LIMITED is an(a) Active company incorporated on 11/08/1993 with the registered office located at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ. 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 DESIGNER KITCHENS CONTRACTS LIMITED?

toggle

DESIGNER KITCHENS CONTRACTS LIMITED is currently Active. It was registered on 11/08/1993 .

Where is DESIGNER KITCHENS CONTRACTS LIMITED located?

toggle

DESIGNER KITCHENS CONTRACTS LIMITED is registered at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does DESIGNER KITCHENS CONTRACTS LIMITED do?

toggle

DESIGNER KITCHENS CONTRACTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESIGNER KITCHENS CONTRACTS LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.