About

Registered Number: 04965748
Date of Incorporation: 17/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit D Madarin Court Mandarin Court, Hambridge Road, Newbury, Berkshire, RG14 5SQ

 

Based in Newbury, Berkshire, A4 Kitchen Appliances Ltd was founded on 17 November 2003, it's status at Companies House is "Active". This business has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Melanie Arlene 19 December 2003 - 1
BUTLER, Arthur William 17 November 2003 - 1
BUTLER, Martyn Antony 19 December 2003 - 1
BUTLER, Marilyn Ann 17 November 2003 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 15 September 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 30 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 11 December 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.