About

Registered Number: 02324953
Date of Incorporation: 05/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Globe Works, Penistone Road, Sheffield, S6 3AE

 

Based in Sheffield, Hk (Kitchen & Bar Solutions) Ltd was setup in 1988, it has a status of "Active". There are 7 directors listed for Hk (Kitchen & Bar Solutions) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Nathan Dean 01 March 2018 - 1
CONNELL, Matthew Charles 01 April 2018 - 1
FISH, Jason Robert 01 January 2006 - 1
LOMAS, Amy 01 April 2018 - 1
ANDERSON, Stephen John N/A 01 September 2011 1
DRUMM, Stephen Patrick N/A 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Rachel Anne 30 September 2014 17 October 2019 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 22 May 2020
TM02 - Termination of appointment of secretary 17 October 2019
CS01 - N/A 31 May 2019
RESOLUTIONS - N/A 06 March 2019
PSC02 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
MR01 - N/A 10 January 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 23 November 2018
SH06 - Notice of cancellation of shares 11 September 2018
SH03 - Return of purchase of own shares 11 September 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 March 2015
AP03 - Appointment of secretary 11 November 2014
AD01 - Change of registered office address 21 October 2014
SH01 - Return of Allotment of shares 16 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
RESOLUTIONS - N/A 31 October 2006
MEM/ARTS - N/A 31 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 June 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 13 March 2004
MEM/ARTS - N/A 15 October 2003
RESOLUTIONS - N/A 07 October 2003
CERTNM - Change of name certificate 03 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 August 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 25 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 06 December 1996
395 - Particulars of a mortgage or charge 05 November 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 12 June 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 07 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 06 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 29 June 1992
395 - Particulars of a mortgage or charge 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 16 July 1991
288 - N/A 02 July 1991
288 - N/A 07 September 1990
363 - Annual Return 30 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
287 - Change in situation or address of Registered Office 27 September 1989
MEM/ARTS - N/A 04 September 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
287 - Change in situation or address of Registered Office 29 August 1989
CERTNM - Change of name certificate 24 August 1989
RESOLUTIONS - N/A 23 August 1989
NEWINC - New incorporation documents 05 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

Legal mortgage 01 November 1996 Fully Satisfied

N/A

Charge 21 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.