About

Registered Number: 09224277
Date of Incorporation: 18/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 427-431 London Road, Sheffield, S2 4HJ,

 

Founded in 2014, Arundel Bespoke Kitchens & Interiors Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Arundel Bespoke Kitchens & Interiors Ltd. This business has 5 directors listed as Broomhead, Daniel Mark, Broomhead, Kate Olivia, Broomhead, Daniel, Broomhead, Kate Olivia, Headland, Christopher Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMHEAD, Daniel Mark 28 July 2020 - 1
BROOMHEAD, Kate Olivia 28 July 2020 - 1
BROOMHEAD, Daniel 18 September 2014 07 June 2017 1
BROOMHEAD, Kate Olivia 07 June 2017 28 July 2020 1
HEADLAND, Christopher Richard 18 September 2014 01 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 25 May 2020
AD01 - Change of registered office address 14 May 2020
DISS40 - Notice of striking-off action discontinued 13 May 2020
AA - Annual Accounts 12 May 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 18 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 08 February 2018
DISS40 - Notice of striking-off action discontinued 03 November 2017
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 June 2016
AD01 - Change of registered office address 22 January 2016
AR01 - Annual Return 23 November 2015
NEWINC - New incorporation documents 18 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.