About

Registered Number: 06966389
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 109 Connaught Avenue, Frinton-On-Sea, Essex, CO13 9PS

 

Founded in 2009, Frinton Kitchen & Bathroom Centre Ltd have registered office in Frinton-On-Sea, Essex, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Graham Douglas 20 July 2009 - 1
HARTLEY, Linda Jane 19 November 2014 - 1
HARTLEY, Linda 25 January 2010 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 14 June 2017
AA01 - Change of accounting reference date 27 April 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 14 September 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
SH01 - Return of Allotment of shares 25 February 2010
AP01 - Appointment of director 25 February 2010
AD01 - Change of registered office address 25 February 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.