The Kitchen Place Limited WICK


Founded in 2014, The Kitchen Place, classified under reg no. SC479994 is an active company. Currently registered at Maplewood Elzy Road KW1 4QU, Wick the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Darren C., Bryan C.. Of them, Bryan C. has been with the company the longest, being appointed on 13 June 2014 and Darren C. has been with the company for the least time - from 1 December 2020. As of 6 May 2024, there was 1 ex director - Jenna D.. There were no ex secretaries.

The Kitchen Place Limited Address / Contact

Office Address Maplewood Elzy Road
Office Address2 Staxigoe
Town Wick
Post code KW1 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC479994
Date of Incorporation Fri, 13th Jun 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Darren C.

Position: Director

Appointed: 01 December 2020

Bryan C.

Position: Director

Appointed: 13 June 2014

Jenna D.

Position: Director

Appointed: 01 May 2015

Resigned: 04 January 2024

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Darren C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bryan C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Darren C.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Bryan C.

Notified on 20 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302022-06-302023-06-30
Net Worth1 42038 619      
Balance Sheet
Cash Bank On Hand 21 02018 282     
Current Assets88 594124 714127 623114 212105 101140 471119 960135 182
Debtors36 11258 69460 341   58 61599 989
Net Assets Liabilities 38 61949 13951 24756 76149 178-21 043-506
Property Plant Equipment 4 2459 376    25 826
Total Inventories 45 00049 000   61 34535 193
Cash Bank In Hand21 08221 020      
Net Assets Liabilities Including Pension Asset Liability1 42038 619      
Stocks Inventory31 40045 000      
Tangible Fixed Assets8 5004 245      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 32038 519      
Shareholder Funds1 42038 619      
Other
Version Production Software     2 020  
Accumulated Depreciation Impairment Property Plant Equipment 8 51015 879    8 609
Additions Other Than Through Business Combinations Property Plant Equipment  12 500     
Average Number Employees During Period 3333365
Bank Borrowings Overdrafts      7 36940 452
Creditors 90 34087 86069 21651 46661 29458 903111 225
Finished Goods Goods For Resale 45 00049 000   61 34535 193
Fixed Assets8 500 9 3766 2513 1261 25 826
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       34 435
Increase Decrease In Depreciation Impairment Property Plant Equipment       8 609
Increase From Depreciation Charge For Year Property Plant Equipment  7 369    8 609
Loans From Directors 47 98041 453    324
Net Current Assets Liabilities-7 08034 37439 76344 99653 63579 17761 05723 957
Nominal Value Allotted Share Capital 100100     
Number Shares Allotted100100100     
Par Value Share111     
Property Plant Equipment Gross Cost 12 75525 255    34 435
Taxation Social Security Payable 18 84612 874   20 65636 247
Total Assets Less Current Liabilities1 420 49 13951 24756 76179 17861 05749 783
Trade Creditors Trade Payables 23 51433 533   30 87834 202
Trade Debtors Trade Receivables 58 69460 341   58 61599 989
Creditors Due Within One Year95 67490 340      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions12 755       
Tangible Fixed Assets Cost Or Valuation12 75512 755      
Tangible Fixed Assets Depreciation4 2558 510      
Tangible Fixed Assets Depreciation Charged In Period4 2554 255      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: January 4, 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements