Company NameCheshire Life Kitchens & Bathrooms Ltd
DirectorPaul Andrew Hubbard
Company StatusActive
Company Number09569140
CategoryPrivate Limited Company
Incorporation Date30 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Andrew Hubbard
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(5 days after company formation)
Appointment Duration9 years
RoleKitchens & Bathrooms
Country of ResidenceEngland
Correspondence Address5 Buttermere Court
Congleton
Cheshire
CW12 4JD
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address8 Parker Way
Congleton
CW12 4WL
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 May 2018Registered office address changed from 5 Buttermere Court Congleton Cheshire CW12 4JD England to 8 Parker Way Congleton CW12 4WL on 10 May 2018 (1 page)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
5 May 2015Appointment of Mr Paul Andrew Hubbard as a director on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 5 Buttermere Court Congleton Cheshire CW12 4JD on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Paul Andrew Hubbard as a director on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 5 Buttermere Court Congleton Cheshire CW12 4JD on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Paul Andrew Hubbard as a director on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 5 Buttermere Court Congleton Cheshire CW12 4JD on 5 May 2015 (1 page)
30 April 2015Termination of appointment of Marion Black as a director on 30 April 2015 (1 page)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(23 pages)
30 April 2015Termination of appointment of Marion Black as a director on 30 April 2015 (1 page)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(23 pages)