Check the

K`S BATHROOM & KITCHEN CENTRE LIMITED

Company
K`S BATHROOM & KITCHEN CENTRE LIMITED (04629106)

K`S BATHROOM & KITCHEN CENTRE

Phone: 02085 520 099
A⁺ rating

KEY FINANCES

Year
2016
Assets
£49.53k ▲ £6.76k (15.80 %)
Cash
£1k ▼ £-0.72k (-41.86 %)
Liabilities
£45.68k ▲ £21.05k (85.42 %)
Net Worth
£3.84k ▼ £-14.29k (-78.80 %)

REGISTRATION INFO

Company name
K`S BATHROOM & KITCHEN CENTRE LIMITED
Company number
04629106
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
ksbathroomandkitchencentre.co.uk
Phones
02085 520 099
07713 197 694
02085 521 144
Registered Address
ABACUS HOUSE 68A NORTH STREET,
ROMFORD,
ESSEX,
RM1 1DA

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2

See Also


Last update 2018

K`S BATHROOM & KITCHEN CENTRE LIMITED DIRECTORS

Tony John Hearn

  Acting
Appointed
06 January 2003
Role
Secretary
Nationality
British
Address
Abacus House 68a North Street, Romford, Essex, RM1 1DA
Name
HEARN, Tony John

Kay Ann Hearn

  Acting PSC
Appointed
06 January 2003
Occupation
Businesswoman
Role
Director
Age
55
Nationality
British
Address
Abacus House 68a North Street, Romford, Essex, RM1 1DA
Country Of Residence
England
Name
HEARN, Kay Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tony John Hearn

  Acting PSC
Appointed
01 December 2004
Occupation
Sales
Role
Director
Age
69
Nationality
British
Address
Abacus House 68a North Street, Romford, Essex, RM1 1DA
Country Of Residence
England
Name
HEARN, Tony John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
06 January 2003
Resigned
06 January 2003
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
06 January 2003
Resigned
06 January 2003
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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