About

Registered Number: 05341088
Date of Incorporation: 25/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2b Mackenzie Industrial, Estate Birdhall Lane, Stockport, Cheshire, SK3 0SB

 

Total Kitchen Services Ltd was registered on 25 January 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed as Batley, Christopher, Singleton, John Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATLEY, Christopher 09 February 2005 - 1
SINGLETON, John Andrew 09 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 27 May 2005
CERTNM - Change of name certificate 01 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.