Chef Set Ltd BIRMINGHAM


Chef Set started in year 1990 as Private Limited Company with registration number 02561944. The Chef Set company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at 87 Brookvale Road. Postal code: B6 7AR. Since Thu, 28th Jan 2010 Chef Set Ltd is no longer carrying the name Chef Set Housewares.

At present there are 5 directors in the the firm, namely Vinod K., Vijay K. and Chaman K. and others. In addition one secretary - Mohan K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chef Set Ltd Address / Contact

Office Address 87 Brookvale Road
Office Address2 Witton
Town Birmingham
Post code B6 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561944
Date of Incorporation Fri, 23rd Nov 1990
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Manufacture of cutlery
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Vinod K.

Position: Director

Appointed: 28 June 2022

Mohan K.

Position: Secretary

Appointed: 14 September 1999

Vijay K.

Position: Director

Appointed: 15 May 1999

Chaman K.

Position: Director

Appointed: 15 May 1999

Mohan K.

Position: Director

Appointed: 23 November 1991

Madan K.

Position: Director

Appointed: 23 November 1991

Nirmala K.

Position: Secretary

Appointed: 15 May 1999

Resigned: 14 September 1999

Mohan K.

Position: Secretary

Appointed: 29 November 1996

Resigned: 15 May 1999

Malcolm H.

Position: Director

Appointed: 19 December 1995

Resigned: 31 May 2000

John P.

Position: Director

Appointed: 01 September 1995

Resigned: 11 December 1995

John F.

Position: Director

Appointed: 01 September 1992

Resigned: 03 August 2001

Naresh K.

Position: Director

Appointed: 23 November 1991

Resigned: 29 November 1996

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Vijay K. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Chaman K. This PSC has significiant influence or control over the company,. The third one is Mohan K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Vijay K.

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

Chaman K.

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

Mohan K.

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

Madan K.

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

B.M.S. (Cookware) Limited

87 Brookvale Road Witton, Birmingham, West Midlands, B6 7AR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 01610451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chef Set Housewares January 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312021-03-312022-03-31
Net Worth315 438318 090294 288295 247  
Balance Sheet
Current Assets1 773 1211 649 9671 637 6711 580 3171 652 6632 433 126
Debtors982 249959 332972 036935 807930 5411 374 233
Net Assets Liabilities Including Pension Asset Liability315 438318 090294 288295 247  
Stocks Inventory790 872690 635665 635644 510  
Tangible Fixed Assets68 79558 47649 70442 248  
Cash Bank On Hand    29 660329 589
Net Assets Liabilities    85 901305 953
Property Plant Equipment    49 16479 594
Total Inventories    692 462729 304
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000  
Profit Loss Account Reserve265 438268 090244 288245 247  
Shareholder Funds315 438318 090294 288295 247  
Other
Creditors Due Within One Year1 517 2891 381 1641 383 8981 318 129  
Net Current Assets Liabilities255 832268 803253 773262 18889 374330 068
Number Shares Allotted 50 00050 00050 000  
Par Value Share 111  
Provisions For Liabilities Charges9 1899 1899 1899 189  
Share Capital Allotted Called Up Paid50 00050 00050 00050 000  
Tangible Fixed Assets Cost Or Valuation683 313683 313683 313   
Tangible Fixed Assets Depreciation614 518624 837633 609641 065  
Tangible Fixed Assets Depreciation Charged In Period 10 3198 7727 456  
Total Assets Less Current Liabilities324 627327 279303 477304 436138 538409 662
Accumulated Depreciation Impairment Property Plant Equipment    690 252701 738
Average Number Employees During Period    1616
Bank Borrowings    364 478500 788
Creditors    49 50199 437
Increase From Depreciation Charge For Year Property Plant Equipment     11 486
Property Plant Equipment Gross Cost    739 416781 332
Provisions For Liabilities Balance Sheet Subtotal    3 1364 272
Total Additions Including From Business Combinations Property Plant Equipment     41 916
Total Borrowings    466 425877 284

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, July 2017
Free Download (7 pages)

Company search

Advertisements