About

Registered Number: 03084428
Date of Incorporation: 26/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 8 Horsted Square,, Bellbrook Business Park,, Uckfield, East Sussex, TN22 1QG

 

Established in 1995, Kitchen Door Workshop Ltd has its registered office in Uckfield in East Sussex, it's status is listed as "Active". Luckett, Christopher, Clark, Elisabeth Anne, Clark, Gregory, Clark, Robert, Luckett, Christopher, Clark, Elisabeth Anne, Barden, Helen Beverley, Clark, Gregory, Ebenezer, Kenneth Stephen Richard, Romanella, Olimpio, Stubbings, Anthony, Winterbottom, Neil, Winterbottom, Sandra are listed as directors of this business. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Elisabeth Anne 01 September 2017 - 1
CLARK, Gregory 01 October 2020 - 1
CLARK, Robert 31 July 1995 - 1
LUCKETT, Christopher 01 November 2019 - 1
BARDEN, Helen Beverley 06 February 2018 21 June 2020 1
CLARK, Gregory 16 February 2015 01 September 2017 1
EBENEZER, Kenneth Stephen Richard 10 July 2017 07 September 2018 1
ROMANELLA, Olimpio 01 December 2016 16 March 2018 1
STUBBINGS, Anthony 09 April 2018 10 September 2020 1
WINTERBOTTOM, Neil 01 September 2017 08 March 2019 1
WINTERBOTTOM, Sandra 01 September 2017 08 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LUCKETT, Christopher 01 September 2017 - 1
CLARK, Elisabeth Anne 31 July 1995 01 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 22 May 2020
PSC04 - N/A 22 January 2020
PSC04 - N/A 22 January 2020
PSC01 - N/A 17 January 2020
PSC01 - N/A 17 January 2020
PSC02 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
AP01 - Appointment of director 01 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 19 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2017
RESOLUTIONS - N/A 07 December 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AP03 - Appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 02 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 16 February 2015
AD01 - Change of registered office address 17 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 12 July 1996
287 - Change in situation or address of Registered Office 05 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1996
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.