Company NameSa Kitchens & Bedrooms Limited
DirectorsStephen Gerard Ashton and Paula Marie Crane
Company StatusActive
Company Number05164689
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen Gerard Ashton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bolton Street
Bury
Lancashire
BL9 0LQ
Director NamePaula Marie Crane
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bolton Street
Bury
Lancashire
BL9 0LQ
Secretary NameRenee Ashton
NationalityBritish
StatusResigned
Appointed08 July 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2010)
RoleCompany Director
Correspondence AddressStrathlene
Rochdale Road East
Heywood
Lancashire
OL10 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sakitchens.co.uk
Email address[email protected]
Telephone0161 7971722
Telephone regionManchester

Location

Registered Address20-22 Bolton Street
Bury
Lancashire
BL9 0LQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,497
Cash£15,880
Current Liabilities£163,010

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

9 September 2004Delivered on: 16 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 30 August 2019 (10 pages)
25 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
12 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 July 2017Notification of Sa Kitchens Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sa Kitchens Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Sa Kitchens Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(7 pages)
28 June 2016Director's details changed for Stephen Gerard Ashton on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Stephen Gerard Ashton on 27 June 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
15 May 2013Appointment of Paula Marie Crane as a director (3 pages)
15 May 2013Appointment of Paula Marie Crane as a director (3 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 28 June 2011 (14 pages)
27 July 2011Annual return made up to 28 June 2011 (14 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Termination of appointment of Renee Ashton as a secretary (2 pages)
23 November 2010Termination of appointment of Renee Ashton as a secretary (2 pages)
20 July 2010Register(s) moved to registered inspection location (2 pages)
20 July 2010Register(s) moved to registered inspection location (2 pages)
20 July 2010Register inspection address has been changed (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
20 July 2010Register inspection address has been changed (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 28/06/09; no change of members (4 pages)
24 July 2009Return made up to 28/06/09; no change of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 August 2008Return made up to 28/06/08; no change of members (6 pages)
15 August 2008Return made up to 28/06/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Return made up to 28/06/07; full list of members (6 pages)
28 September 2007Return made up to 28/06/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2005Registered office changed on 20/05/05 from: thompson house, 3/6 richmond terrace, blackburn, BB1 7AU (1 page)
20 May 2005Registered office changed on 20/05/05 from: thompson house, 3/6 richmond terrace, blackburn, BB1 7AU (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
28 June 2004Incorporation (18 pages)
28 June 2004Incorporation (18 pages)