About

Registered Number: 06983346
Date of Incorporation: 06/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Units 66 67 68. Block 8, Old Mill Lane Industrial Estate Old Mill Lane, Mansfield Woodhouse, Nottinghamshire, NG19 9BG

 

Tulip Kitchens Ltd was founded on 06 August 2009 with its registered office in Mansfield Woodhouse, Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Mark John 14 November 2012 - 1
TIERNEY, Shaun Lee 06 August 2009 - 1
DUFFNER, Alistair 06 August 2009 05 July 2012 1
REDGERS, Steven James 06 August 2009 05 July 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 10 April 2019
MR04 - N/A 24 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 14 November 2013
MR01 - N/A 21 October 2013
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AP01 - Appointment of director 11 December 2012
SH01 - Return of Allotment of shares 03 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 26 November 2012
CERTNM - Change of name certificate 15 November 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 August 2010
287 - Change in situation or address of Registered Office 07 September 2009
RESOLUTIONS - N/A 10 August 2009
RESOLUTIONS - N/A 10 August 2009
RESOLUTIONS - N/A 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
123 - Notice of increase in nominal capital 10 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.