About

Registered Number: 02527863
Date of Incorporation: 03/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire, DN8 5JU

 

Based in Doncaster, Custom Made Kitchens Ltd was registered on 03 August 1990, it's status is listed as "Active". We don't know the number of employees at the business. Smith, Yvonne Margaret, Willis, George Robert Thomas are listed as directors of Custom Made Kitchens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, George Robert Thomas 21 December 1994 10 May 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Yvonne Margaret N/A 23 October 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 14 May 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 22 June 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 15 May 2004
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 24 March 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 07 June 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 25 May 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
AA - Annual Accounts 23 November 1995
288 - N/A 12 May 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 11 May 1995
363s - Annual Return 11 May 1995
288 - N/A 04 January 1995
287 - Change in situation or address of Registered Office 04 July 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 07 January 1994
288 - N/A 30 June 1993
AA - Annual Accounts 30 June 1993
363b - Annual Return 09 June 1993
363b - Annual Return 24 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
AA - Annual Accounts 12 May 1992
DISS6 - Notice of striking-off action suspended 08 May 1992
GAZ1 - First notification of strike-off action in London Gazette 28 April 1992
288 - N/A 07 August 1990
NEWINC - New incorporation documents 03 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Outstanding

N/A

Legal charge 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.