Check the

CALDICOT KITCHEN & BATHROOM CENTRE LIMITED

Company
CALDICOT KITCHEN & BATHROOM CENTRE LIMITED (05039301)

CALDICOT KITCHEN & BATHROOM CENTRE

Phone: 01291 430 172
C rating

ABOUT CALDICOT KITCHEN & BATHROOM CENTRE LIMITED

The Caldicot Kitchen & Bathroom Centre prides itself on being a family business - originally established by the Wood family and now run by husband and wife team, John & Nicky Pelosi.

​We are also proud to be a local business - employing trusted, local tradesmen and suppliers wherever possible and supporting the community in which we live.

The Caldicot Kitchen & Bathroom Centre was established back in 1986 by the Wood family. In the 90s, Mr Wood acquired land in Rogiet near Caldicot where he built new premises to house a purpose-built kitchen and bathroom showroom. The business has continued to grow and build its reputation for designing and installing high quality kitchens and bathrooms while delivering good value and providing excellent customer service.

In 2015, John & Nicky Pelosi were delighted to pick up the reins of the business from Mr Wood, who has one eye on a well-earned retirement, although the Wood family remain involved in the business and continue to support John & Nicky as they look to continue to grow the business.

KEY FINANCES

Year
2016
Assets
£24.12k ▼ £-3.07k (-11.29 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£92.22k ▲ £70.57k (326.06 %)
Net Worth
£-68.1k ▼ £-73.64k (-1,327.64 %)

REGISTRATION INFO

Company name
CALDICOT KITCHEN & BATHROOM CENTRE LIMITED
Company number
05039301
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.caldicotkitchens.co.uk
Phones
01291 430 172
Registered Address
PROGRESS INDUASTRIAL ESTATE,
STATION ROAD,
ROGIET,
MONMOUTHSHIRE,
NP26 3UE

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Mar 2016
Micro company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000

See Also


Last update 2018

CALDICOT KITCHEN & BATHROOM CENTRE LIMITED DIRECTORS

John Harvey Pelosi

  Acting PSC
Appointed
30 November 2015
Role
Secretary
Address
Caldicot Kitchen & Bathroom Centre Limited, Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
Name
PELOSI, John Harvey
Notified On
10 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Harvey Pelosi

  Acting
Appointed
30 November 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
Country Of Residence
Wales
Name
PELOSI, John Harvey

Nicola Jane Pelosi

  Acting PSC
Appointed
30 November 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
Country Of Residence
Wales
Name
PELOSI, Nicola Jane
Notified On
10 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jeanette Harriss

  Resigned
Appointed
10 February 2004
Resigned
21 March 2005
Role
Nominee Secretary
Address
Flat 3 Redgate House, 43 Upper Bognor Road, Bognor Regis, West Sussex, PO21 1HS
Name
HARRISS, Jeanette

Michelle Wood

  Resigned
Appointed
05 July 2005
Resigned
30 November 2015
Role
Secretary
Nationality
British
Address
Hillcroft, Surgery Road, Blaina, Gwent, NP13 3AY
Name
WOOD, Michelle

ME SECRETARIES LIMITED

  Resigned
Appointed
21 March 2005
Resigned
08 August 2005
Role
Secretary
Address
2nd Floor Cas Gwent Chambers, Welsh Street, Chepstow, Monmouthshire, NP16 5LN
Name
ME SECRETARIES LIMITED

Jason Rae

  Resigned
Appointed
10 February 2004
Resigned
21 March 2005
Role
Nominee Director
Age
56
Nationality
British
Address
Flat 3 Redgate House, 43 Upper Bognor Road, Bognor Regis, West Sussex, PO21 1HS
Name
RAE, Jason

Franz Van Luit

  Resigned
Appointed
21 March 2005
Resigned
04 July 2005
Occupation
Accountant
Role
Director
Age
68
Nationality
Dutch
Address
Meenteweg 13, Drenthe, Rz Havelte 7971, Holland
Country Of Residence
Netherlands
Name
VAN LUIT, Franz

Anthony David Wood

  Resigned
Appointed
05 July 2005
Resigned
30 November 2015
Occupation
Kitchen Salesman
Role
Director
Age
76
Nationality
British
Address
34 Victoria Road, Chepstow, Gwent, NP16 5QW
Country Of Residence
Wales
Name
WOOD, Anthony David

Audrey Dahl Wood

  Resigned
Appointed
05 July 2005
Resigned
30 November 2015
Occupation
Clerical
Role
Director
Age
77
Nationality
British
Address
34 Victoria Road, Chepstow, Gwent, NP16 5QW
Country Of Residence
Wales
Name
WOOD, Audrey Dahl

David Jonathan Wood

  Resigned
Appointed
18 January 2008
Resigned
24 February 2014
Occupation
Bathroom Salesman
Role
Director
Age
50
Nationality
British
Address
30 Victoria Road, Bulwark, Chepstow, Gwent, NP16 5QW
Country Of Residence
Wales
Name
WOOD, David Jonathan

Michelle Wood

  Resigned
Appointed
18 January 2008
Resigned
30 November 2015
Occupation
Kitchen Designer
Role
Director
Age
52
Nationality
British
Address
Hillcroft, Surgery Road, Blaina, Gwent, NP13 3AY
Country Of Residence
Wales
Name
WOOD, Michelle

Phillip Anthony Wood

  Resigned
Appointed
01 April 2013
Resigned
30 November 2015
Occupation
Kitchen Installer
Role
Director
Age
50
Nationality
British
Address
Progress Induastrial Estate, Station Road, Rogiet, Monmouthshire, NP26 3UE
Country Of Residence
Wales
Name
WOOD, Phillip Anthony

REVIEWS


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