Harpenden Kitchens Ltd HEMEL HEMPSTEAD


Harpenden Kitchens started in year 2007 as Private Limited Company with registration number 06158022. The Harpenden Kitchens company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hemel Hempstead at Harpenden Kitchens Ltd C/o Melwoods. Postal code: HP1 9QN. Since 20th August 2010 Harpenden Kitchens Ltd is no longer carrying the name Mgt Interiors.

There is a single director in the firm at the moment - Matthew T., appointed on 15 March 2007. In addition, a secretary was appointed - Lisa T., appointed on 15 March 2007. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Harpenden Kitchens Ltd Address / Contact

Office Address Harpenden Kitchens Ltd C/o Melwoods
Office Address2 Po Box 1520
Town Hemel Hempstead
Post code HP1 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158022
Date of Incorporation Wed, 14th Mar 2007
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Lisa T.

Position: Secretary

Appointed: 15 March 2007

Matthew T.

Position: Director

Appointed: 15 March 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Matt T. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Matt T.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mgt Interiors August 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 7841 854           
Balance Sheet
Cash Bank On Hand     25 11611 62215 31919 17436 89667 5883 77613 127
Current Assets30 8932 7654 69426 51540 64227 42729 42628 52121 85537 07269 4095 59715 246
Debtors3 4861 3112 25010 16013 7802 3116 86213 2022 6811 8211 8211 8212 119
Net Assets Liabilities     21 37116 69720 69814 80130 95755 2609 24114 938
Other Debtors          1 645  
Property Plant Equipment     2222228 8516 638
Cash Bank In Hand27 4071 4542 44416 35526 86225 116       
Net Assets Liabilities Including Pension Asset Liability5 7841 8541 27312 71817 13821 371       
Tangible Fixed Assets222222       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve5 7831 8531 27212 71717 13721 370       
Shareholder Funds5 7841 854           
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 7416 7416 7416 7416 7416 7419 69111 904
Additions Other Than Through Business Combinations Property Plant Equipment           11 799 
Average Number Employees During Period     22211111
Creditors     6 0581 7897 8257 0567 76214 1511 0325 685
Increase From Depreciation Charge For Year Property Plant Equipment           2 9502 213
Net Current Assets Liabilities5 7821 8521 27112 71617 13621 36925 53520 69614 79930 95555 2583909 561
Other Creditors        36 36  
Property Plant Equipment Gross Cost     6 7436 7436 7436 7436 7436 74318 54218 542
Provisions For Liabilities Balance Sheet Subtotal            1 261
Taxation Social Security Payable     6 0583 8917 1983 6605 6636 1701 2474 344
Total Assets Less Current Liabilities5 7841 854         13 89316 199
Trade Creditors Trade Payables       6272 8561431 752107369
Trade Debtors Trade Receivables      6 7167 516800   303
Creditors Due Within One Year Total Current Liabilities25 111913           
Fixed Assets22           
Tangible Fixed Assets Cost Or Valuation6 7436 7436 7436 7436 7436 743       
Tangible Fixed Assets Depreciation6 7416 7416 7416 7416 7416 741       
Advances Credits Directors    -8 8101 213       
Advances Credits Made In Period Directors     1 213       
Advances Credits Repaid In Period Directors     -8 810       
Capital Employed 1 8541 27312 71817 13821 371       
Creditors Due Within One Year 9133 42313 79923 5066 058       
Number Shares Allotted  1111       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 14th March 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements