Company NameTransform Your Kitchen Ltd
DirectorJames McDonough
Company StatusActive
Company Number10754219
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James McDonough
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Woodstock Court Tatton Road
Handforth
Wilmslow
Cheshire
SK9 3SE
Director NameMr David Ian Abbott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Harbour Farm Platts Lane
Hatton Heath
Cheshire
CH3 9AN
Wales

Location

Registered AddressUnit 68 Third Avenue, Zone 2
Deeside Industrial Park
Deeside
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 December 2021Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Unit 68 Third Avenue, Zone 2 Deeside Industrial Park Deeside CH5 2LA on 9 December 2021 (1 page)
1 December 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 1 December 2021 (1 page)
9 June 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 October 2020Change of share class name or designation (2 pages)
28 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 100
(3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 October 2019Change of details for Mr James Mcdonough as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr James Mcdonough on 29 October 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Registered office address changed from Cold Harbour Farm Platts Lane Hatton Heath Cheshire CH3 9AN United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2018 (2 pages)
1 August 2018Termination of appointment of David Ian Abbott as a director on 31 July 2018 (1 page)
1 August 2018Cessation of David Ian Abbott as a person with significant control on 31 July 2018 (1 page)
8 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 2
(41 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 2
(41 pages)