Company NameTotal Kitchen Solutions (North West) Limited
DirectorDuncan Shepherd
Company StatusActive
Company Number07353886
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Previous NamesShepherds Of Cheshire Limited and Total Kitchens Solutions (North West) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Duncan Shepherd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websiteshepherdsofcheshire.co.uk
Email address[email protected]
Telephone0161 4913333
Telephone regionManchester

Location

Registered Address5-7 Welkin Road
Bredbury
Cheshire
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tks Fitted Furniture Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,667
Cash£11,345
Current Liabilities£9,563

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
21 August 2023Director's details changed for Mr Duncan Shepherd on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR England to 5-7 Welkin Road Bredbury Cheshire SK6 2BH on 21 August 2023 (1 page)
21 August 2023Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 21 August 2023 (2 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
23 March 2023Director's details changed for Mr Duncan Shepherd on 22 March 2023 (2 pages)
23 March 2023Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 22 March 2023 (2 pages)
16 March 2023Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 13/14 Crossland Industrial Estate Bredbury, Stockport Cheshire SK6 2BR on 16 March 2023 (1 page)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
6 October 2020Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
3 January 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
3 January 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
13 November 2017Change of name notice (2 pages)
13 November 2017Change of name notice (2 pages)
29 August 2017Notification of Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Notification of Tks Fitted Furniture Group Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages)
14 April 2015Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages)
14 April 2015Director's details changed for Duncan Shepherd on 8 April 2015 (2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
23 August 2010Incorporation (35 pages)
23 August 2010Incorporation (35 pages)