Kettle Kitchens Limited

DataGardener
in liquidation
Micro

Kettle Kitchens Limited

06451609Private Limited With Share Capital

Brook House Winslade Park, Clyst St Mary, Exeter, EX51GD
Incorporated

12/12/2007

Company Age

18 years

Directors

1

Employees

21

SIC Code

46150

Risk

not scored

Company Overview

Registration, classification & business activity

Kettle Kitchens Limited (06451609) is a private limited with share capital incorporated on 12/12/2007 (18 years old) and registered in exeter, EX51GD. The company operates under SIC code 46150 - agents involved in the sale of furniture, household goods, hardware and ironmongery.

Private Limited With Share Capital
SIC: 46150
Micro
Incorporated 12/12/2007
EX51GD
21 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£980.4K

Net Assets

£134.0K

Cash

£35.0K

Key Metrics

21

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Resolution
Category:Resolution
Date:26-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Resolution
Category:Resolution
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2009
Legacy
Category:Annual Return
Date:03-02-2009
Incorporation Company
Category:Incorporation
Date:12-12-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date26/09/2023
Latest Accounts31/12/2022

Trading Addresses

Brook House, Manor Drive, Clyst St. Mary, Exeter, EX51GDRegistered
Unit 1 Langdon Business Park, Oil Mill Lane, Clyst St Mary, Exeter, Devon, EX51AF

Contact

01726600034
kettlekitchens.co.uk
Brook House Winslade Park, Clyst St Mary, Exeter, EX51GD