NOLTE KITCHENS CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

NOLTE KITCHENS CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500188

Incorporation date

11/02/2008

Size

Small

Contacts

Registered address

Registered address

Bk House Ash Road South, Wrexham Industrial Estate, Wrexham LL13 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon26/03/2026
Replacement Filing of Confirmation Statement dated 2025-03-02
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon14/10/2024
Change of name notice
dot icon14/10/2024
Certificate of change of name
dot icon27/09/2024
Change of name notice
dot icon24/09/2024
Cessation of Nolte Kuchen Gmbh & Co. Kg as a person with significant control on 2016-04-06
dot icon24/09/2024
Change of details for Nolte Kitchens Uk Limited as a person with significant control on 2024-09-09
dot icon09/05/2024
Cessation of Robert Harold Ruler as a person with significant control on 2024-04-18
dot icon09/05/2024
Notification of Nolte Kitchens Uk Limited as a person with significant control on 2024-04-18
dot icon19/04/2024
Appointment of Mr Christopher Paul Rushby as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of Lee Elwyn Moss as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of Robert Harold Ruler as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of Harry Edward Ruler as a director on 2024-04-18
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Termination of appointment of David John Rutter as a director on 2022-01-21
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon25/11/2020
Resolutions
dot icon23/11/2020
Director's details changed for Mr Robert Harold Ruler on 2020-08-14
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Change of details for Mr Robert Harold Ruler as a person with significant control on 2020-08-03
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon09/10/2018
Appointment of Mr Martin Jaroslaw Grabarczyk as a director on 2018-10-01
dot icon09/10/2018
Termination of appointment of Richard Alan Pedgrift as a director on 2018-09-30
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Appointment of Mr Harry Edward Ruler as a director on 2018-07-12
dot icon21/07/2018
Termination of appointment of Paula Hodkinson as a director on 2018-07-10
dot icon22/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon17/11/2017
Termination of appointment of Paul Andrew Morris as a director on 2017-11-14
dot icon18/10/2017
Director's details changed for Mr Robert Harold Ruler on 2017-10-18
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Paul Andrew Morris as a director on 2017-04-24
dot icon27/04/2017
Appointment of Paula Hodkinson as a director on 2017-04-24
dot icon22/02/2017
11/02/17 Statement of Capital gbp 756973.1
dot icon19/01/2017
Registration of charge 065001880002, created on 2017-01-13
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon25/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/02/2015
Statement by Directors
dot icon27/02/2015
Statement of capital on 2015-02-27
dot icon27/02/2015
Solvency Statement dated 12/02/15
dot icon27/02/2015
Resolutions
dot icon01/09/2014
Change of share class name or designation
dot icon01/09/2014
Sub-division of shares on 2014-08-11
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon01/09/2014
Resolutions
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Satisfaction of charge 1 in full
dot icon29/07/2014
Appointment of Mr David John Rutter as a director on 2014-07-27
dot icon29/07/2014
Appointment of Mr Lee Elwyn Moss as a director on 2014-07-29
dot icon01/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 2013-01-23
dot icon23/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Richard Pedgrift on 2010-02-11
dot icon10/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Registered office changed on 13/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon16/02/2009
Appointment terminated secretary company officers LTD
dot icon27/01/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon27/01/2009
Director appointed richard pedgrift
dot icon24/01/2009
Certificate of change of name
dot icon24/10/2008
Memorandum and Articles of Association
dot icon18/10/2008
Certificate of change of name
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
New director appointed
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon11/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.29M
-
0.00
338.37K
-
2022
28
2.20M
-
0.00
527.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/02/2008 - 12/02/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/02/2008 - 12/02/2008
41295
Pedgrift, Richard Alan
Director
20/01/2009 - 30/09/2018
1
Ruler, Robert Harold
Director
12/02/2008 - 18/04/2024
9
Rutter, David John
Director
27/07/2014 - 21/01/2022
3

Persons with Significant Control

5
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 NOLTE KITCHENS CONTRACTS LIMITED

NOLTE KITCHENS CONTRACTS LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at Bk House Ash Road South, Wrexham Industrial Estate, Wrexham LL13 9UG. There are currently 2 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 NOLTE KITCHENS CONTRACTS LIMITED?

toggle

NOLTE KITCHENS CONTRACTS LIMITED is currently Active. It was registered on 11/02/2008 .

Where is NOLTE KITCHENS CONTRACTS LIMITED located?

toggle

NOLTE KITCHENS CONTRACTS LIMITED is registered at Bk House Ash Road South, Wrexham Industrial Estate, Wrexham LL13 9UG.

What does NOLTE KITCHENS CONTRACTS LIMITED do?

toggle

NOLTE KITCHENS CONTRACTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for NOLTE KITCHENS CONTRACTS LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing of Confirmation Statement dated 2025-03-02.