Check the

MARYPORT KITCHEN COMPANY LIMITED

Company
MARYPORT KITCHEN COMPANY LIMITED (04393653)

MARYPORT KITCHEN COMPANY

Phone: 01900 817 594
B⁺ rating

ABOUT MARYPORT KITCHEN COMPANY LIMITED

We hope that our website will answer any query you may have but if not please don’t hesitate to contact us as we will be more than pleased to help in any way we can.

We are pleased to announce that we have added the popular Schuller German kitchens and Nolte bedroom furniture to our product range.

Contact Maryport Kitchen Company Ltd

KEY FINANCES

Year
2014
Assets
£46.93k ▼ £-19.26k (-29.09 %)
Cash
£26.11k ▼ £-10.51k (-28.70 %)
Liabilities
£59.7k ▼ £-4.34k (-6.78 %)
Net Worth
£-12.76k ▼ £-14.91k (-693.67 %)

REGISTRATION INFO

Company name
MARYPORT KITCHEN COMPANY LIMITED
Company number
04393653
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
maryportkitchensandbedrooms.co.uk
Phones
01900 817 594
01900 810 296
Registered Address
90-92 CROSBY STREET,
MARYPORT,
CUMBRIA,
ENGLAND,
CA15 6JX

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Mar 2017
Registered office address changed from 11 Skiddaw Avenue Maryport Cumbria CA15 6JG to 90-92 Crosby Street Maryport Cumbria CA15 6JX on 24 March 2017
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
27 Sep 2016
Micro company accounts made up to 31 March 2016

See Also


Last update 2018

MARYPORT KITCHEN COMPANY LIMITED DIRECTORS

Denise Scott

  Acting
Appointed
19 March 2002
Role
Secretary
Address
1 Heather View, Broughton Moor, Maryport, Cumbria, CA15 8ST
Name
SCOTT, Denise

Hudson Thompson Scott

  Acting PSC
Appointed
19 March 2002
Occupation
Joiner
Role
Director
Age
48
Nationality
British
Address
11 Skiddaw Avenue, Maryport, Cumbria, CA15 6JG
Country Of Residence
England
Name
SCOTT, Hudson Thompson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
13 March 2002
Resigned
18 March 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
13 March 2002
Resigned
18 March 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.