Commodore Kitchens Limited GRAYS


Commodore Kitchens started in year 1979 as Private Limited Company with registration number 01418535. The Commodore Kitchens company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Grays at Acorn House. Postal code: RM20 4XP.

The firm has 4 directors, namely Gemma D., Andrew L. and Philip S. and others. Of them, Kristoffer L. has been with the company the longest, being appointed on 28 October 2016 and Gemma D. has been with the company for the least time - from 16 February 2024. 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.

This company operates within the RM20 4XP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0211068 . It is located at 9-10 Acorn Trading Centre, Gumley Road, Grays with a total of 16 cars. It has three locations in the UK.

Commodore Kitchens Limited Address / Contact

Office Address Acorn House
Office Address2 Gumley Road
Town Grays
Post code RM20 4XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418535
Date of Incorporation Wed, 9th May 1979
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Gemma D.

Position: Director

Appointed: 16 February 2024

Andrew L.

Position: Director

Appointed: 01 November 2022

Philip S.

Position: Director

Appointed: 01 July 2022

Kristoffer L.

Position: Director

Appointed: 28 October 2016

John W.

Position: Director

Resigned: 14 January 2019

Christine S.

Position: Director

Appointed: 01 October 2021

Resigned: 22 September 2022

Dean W.

Position: Director

Appointed: 02 April 2019

Resigned: 31 October 2020

Antony A.

Position: Director

Appointed: 28 January 2019

Resigned: 06 March 2020

Jasdip N.

Position: Director

Appointed: 17 January 2019

Resigned: 30 April 2022

Nicola H.

Position: Secretary

Appointed: 01 December 2016

Resigned: 31 May 2022

Darren M.

Position: Director

Appointed: 12 January 2016

Resigned: 01 November 2022

Bo N.

Position: Director

Appointed: 11 November 2015

Resigned: 28 October 2016

Peter K.

Position: Director

Appointed: 11 November 2015

Resigned: 30 June 2020

Andrew L.

Position: Director

Appointed: 11 November 2015

Resigned: 20 February 2019

Daniel C.

Position: Director

Appointed: 11 November 2015

Resigned: 01 July 2022

Daniel C.

Position: Secretary

Appointed: 11 November 2015

Resigned: 30 November 2016

John W.

Position: Secretary

Appointed: 01 April 2011

Resigned: 11 November 2015

Dennis W.

Position: Director

Appointed: 01 January 2004

Resigned: 14 September 2007

Darren M.

Position: Director

Appointed: 01 November 2000

Resigned: 11 November 2015

Jamie D.

Position: Director

Appointed: 01 November 2000

Resigned: 11 November 2015

Allan L.

Position: Director

Appointed: 01 October 1998

Resigned: 11 November 2015

James T.

Position: Director

Appointed: 06 March 1992

Resigned: 16 July 1992

David L.

Position: Director

Appointed: 06 March 1992

Resigned: 01 April 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Nobia Holdings Uk Limited from Darlington, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nobia Holdings Uk Limited

3 Allington Way, Darlington, DL1 4XT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04184676
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

9-10 Acorn Trading Centre
Address Gumley Road
City Grays
Post code RM20 4XB
Vehicles 2
Acorn House
Address 190 Gumley Road
City Grays
Post code RM20 4XP
Vehicles 4
Railway Sidings
Address Adj To Gumley Rd & Wouldham Road
City Grays
Post code RM20 4XQ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, April 2022
Free Download (54 pages)

Company search

Advertisements