Dexter Stevens Kitchens & Interiors Limited TUNBRIDGE WELLS


Dexter Stevens Kitchens & Interiors started in year 2014 as Private Limited Company with registration number 09343054. The Dexter Stevens Kitchens & Interiors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tunbridge Wells at Linden House. Postal code: TN4 8HH.

The firm has 3 directors, namely George D., Sean D. and John S.. Of them, John S. has been with the company the longest, being appointed on 5 December 2014 and George D. and Sean D. have been with the company for the least time - from 17 February 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Dexter Stevens Kitchens & Interiors Limited Address / Contact

Office Address Linden House
Office Address2 Linden Close
Town Tunbridge Wells
Post code TN4 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343054
Date of Incorporation Fri, 5th Dec 2014
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

George D.

Position: Director

Appointed: 17 February 2015

Sean D.

Position: Director

Appointed: 17 February 2015

John S.

Position: Director

Appointed: 05 December 2014

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is George D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Sarah D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

George D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100      
Balance Sheet
Current Assets 22 17999 254105 909153 98290 953159 572
Net Assets Liabilities -34 726-109 322-192 814-245 760-241 228-196 772
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Creditors 138 900110 000136 184130 649170 948153 603
Fixed Assets 81 99573 68593 68876 35360 46555 158
Net Current Assets Liabilities -116 721-73 007-150 318-191 464-130 745-98 327
Total Assets Less Current Liabilities -34 726678-56 630-115 111-70 280-43 169
Average Number Employees During Period   5443
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements