About

Registered Number: 05530767
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Studio Girton Farm, Oakington Road, Girton, Cambridge, CB3 0QH

 

Established in 2005, Custom Craft Kitchens Ltd are based in Cambridge. We don't know the number of employees at Custom Craft Kitchens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARR, Richard Duncan 08 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Prudence Audrey Rebecca 08 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 25 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.