Stockport
SK3 8AB
Secretary Name | Jacqueline Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | www.totalkitchensolutions.co.uk |
---|
Registered Address | 5 -7 Welkin Road Bredbury Cheshire SK6 2BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Year | 2012 |
---|---|
Net Worth | -£62,671 |
Cash | £7,600 |
Current Liabilities | £249,902 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
12 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 22 March 2023 (2 pages) |
22 March 2023 | Change of details for Mr Duncan Shepherd as a person with significant control on 22 March 2023 (2 pages) |
22 March 2023 | Secretary's details changed for Jacqueline Shepherd on 22 March 2023 (1 page) |
15 March 2023 | Registered office address changed from Alpha House Greek Street Stockport SK3 8AB England to 5 -7 Welkin Road Bredbury Cheshire SK6 2BH on 15 March 2023 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 April 2022 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 April 2022 | Secretary's details changed for Jacqueline Shepherd on 28 April 2022 (1 page) |
29 April 2022 | Change of details for Mr Duncan Shepherd as a person with significant control on 6 April 2016 (2 pages) |
28 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
31 March 2021 | Change of details for Mr Duncan Shepherd as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
31 March 2021 | Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 March 2021 | Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House Greek Street Stockport SK3 8AB on 18 March 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
26 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
13 November 2017 | Change of name notice (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Change of name notice (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 April 2015 | Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages) |
7 April 2015 | Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages) |
7 April 2015 | Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages) |
7 April 2015 | Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 January 2014 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
27 January 2014 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
27 January 2014 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
13 October 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
3 June 2009 | Secretary's change of particulars / jacqueline nicholl / 05/03/2009 (1 page) |
3 June 2009 | Director's change of particulars / duncan shepherd / 05/03/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
3 June 2009 | Director's change of particulars / duncan shepherd / 05/03/2009 (1 page) |
3 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 June 2009 | Secretary's change of particulars / jacqueline nicholl / 05/03/2009 (1 page) |
3 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2007 | Incorporation (9 pages) |
7 March 2007 | Incorporation (9 pages) |