Black Country Kitchens Limited BIRMINGHAM


Black Country Kitchens started in year 2008 as Private Limited Company with registration number 06533671. The Black Country Kitchens company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Birmingham at 212 Thimble Mill Lane. Postal code: B7 5HT.

There is a single director in the firm at the moment - Gary A., appointed on 1 April 2008. In addition, a secretary was appointed - Julie A., appointed on 1 April 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brighton Secretary Limited who worked with the the firm until 1 April 2008.

Black Country Kitchens Limited Address / Contact

Office Address 212 Thimble Mill Lane
Office Address2 Aston
Town Birmingham
Post code B7 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533671
Date of Incorporation Thu, 13th Mar 2008
Industry Other food services
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Julie A.

Position: Secretary

Appointed: 01 April 2008

Gary A.

Position: Director

Appointed: 01 April 2008

Julie A.

Position: Director

Appointed: 01 April 2008

Resigned: 01 May 2015

John A.

Position: Director

Appointed: 01 April 2008

Resigned: 20 May 2015

Brighton Secretary Limited

Position: Secretary

Appointed: 13 March 2008

Resigned: 01 April 2008

Brighton Director Limited

Position: Director

Appointed: 13 March 2008

Resigned: 01 April 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Gary A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Julie A. This PSC owns 25-50% shares.

Gary A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie A.

Notified on 31 December 2016
Ceased on 1 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth622324261197806       
Balance Sheet
Cash Bank In Hand7 87810 08211 0068 4628 594       
Cash Bank On Hand    8 5945 510      
Current Assets22 38525 13825 85423 01822 50819 92421 84124 05015 32027 44632 47130 177
Debtors8 0109 5228 9038 6718 4798 779      
Intangible Fixed Assets4 0003 0002 0001 000        
Net Assets Liabilities        1 161354301382
Other Debtors    1 1002 825      
Property Plant Equipment    4 7333 648      
Stocks Inventory6 4975 5345 9455 8855 435       
Tangible Fixed Assets6 0707 8056 0194 9494 733       
Total Inventories    5 4355 635      
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve52222416197706       
Shareholder Funds622324261197806       
Other
Accumulated Amortisation Impairment Intangible Assets    8 000       
Accumulated Depreciation Impairment Property Plant Equipment    10 99812 083      
Average Number Employees During Period     12 1312121314
Bank Borrowings Overdrafts    5 7067 831      
Creditors    26 43523 12923 74326 40116 24920 78117 78111 865
Creditors Due Within One Year31 83335 61933 61228 77026 435       
Fixed Assets10 07010 8058 0195 9494 7333 6482 8142 6132 0901 6721 3383 737
Increase From Depreciation Charge For Year Property Plant Equipment     1 085      
Intangible Assets Gross Cost    8 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0005 0006 0007 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 0008 000        
Net Current Assets Liabilities-9 448-10 481-7 758-5 752-3 927-3 205-1 902-2 351-92919 46316 7448 510
Number Shares Allotted 100100100100       
Other Creditors    129149      
Other Taxation Social Security Payable    18 76113 934      
Par Value Share 1111       
Property Plant Equipment Gross Cost    15 731       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 992 3781 200       
Tangible Fixed Assets Cost Or Valuation13 36114 15314 15314 53115 731       
Tangible Fixed Assets Depreciation7 2916 3488 1349 58210 998       
Tangible Fixed Assets Depreciation Charged In Period 2 3251 7861 4481 416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 268          
Tangible Fixed Assets Disposals 5 200          
Total Assets Less Current Liabilities6223242611978064439122621 16121 13518 08212 247
Trade Creditors Trade Payables    1 8391 215      
Trade Debtors Trade Receivables    7 3795 954      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 23rd, March 2024
Free Download (3 pages)

Company search

Advertisements