Company NameRichmond Cole Kitchens Limited
DirectorAndrew Marsden
Company StatusActive
Company Number09422810
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameAndrew Marsden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ

Location

Registered Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
2 January 2024Unaudited abridged accounts made up to 5 April 2023 (9 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 5 April 2022 (10 pages)
16 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 5 April 2021 (10 pages)
31 March 2021Unaudited abridged accounts made up to 5 April 2020 (9 pages)
22 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 January 2020Unaudited abridged accounts made up to 5 April 2019 (9 pages)
28 August 2019Change of details for Andrew Marsden as a person with significant control on 17 August 2019 (2 pages)
28 August 2019Director's details changed for Andrew Marsden on 17 August 2019 (2 pages)
27 August 2019Registered office address changed from 53 st. Georges Square Chadderton Oldham OL9 9NY United Kingdom to 38a 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 27 August 2019 (1 page)
27 August 2019Registered office address changed from 38a 38a Melbourne Street Stalybridge Cheshire SK15 2JJ England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 27 August 2019 (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
5 January 2019Unaudited abridged accounts made up to 5 April 2018 (9 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Andrew Marsden as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Andrew Marsden as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
26 September 2016Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 53 st. Georges Square Chadderton Oldham OL9 9NY on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 53 st. Georges Square Chadderton Oldham OL9 9NY on 26 September 2016 (1 page)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
1 September 2015Current accounting period extended from 28 February 2016 to 5 April 2016 (1 page)
1 September 2015Current accounting period extended from 28 February 2016 to 5 April 2016 (1 page)
1 September 2015Current accounting period extended from 28 February 2016 to 5 April 2016 (1 page)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
(35 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
(35 pages)