You are here: bizstats.co.uk > a-z index > T list > T list

T & P Kitchen Installations Limited SUDBURY


Founded in 2004, T & P Kitchen Installations, classified under reg no. 05108965 is an active company. Currently registered at Hopkin Lavenham Road CO10 0SA, Sudbury the company has been in the business for 20 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2016/02/16 T & P Kitchen Installations Limited is no longer carrying the name Dream Doors (sos).

Currently there are 2 directors in the the firm, namely Trevor R. and Paul T.. In addition one secretary - Trevor R. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

T & P Kitchen Installations Limited Address / Contact

Office Address Hopkin Lavenham Road
Office Address2 Great Waldingfield
Town Sudbury
Post code CO10 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05108965
Date of Incorporation Thu, 22nd Apr 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Trevor R.

Position: Secretary

Appointed: 22 April 2004

Trevor R.

Position: Director

Appointed: 22 April 2004

Paul T.

Position: Director

Appointed: 22 April 2004

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2004

Resigned: 22 April 2004

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 2004

Resigned: 22 April 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Paul T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Trevor R. This PSC owns 25-50% shares.

Paul T.

Notified on 20 April 2017
Nature of control: 25-50% shares

Trevor R.

Notified on 22 April 2017
Nature of control: 25-50% shares

Company previous names

Dream Doors (sos) February 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  12 7266 9761 894
Current Assets7 2437 93623 22619 50919 742
Debtors  10 50012 53317 848
Net Assets Liabilities  8 440912 446
Other Debtors  1 1717 48117 848
Property Plant Equipment  17 8158 4496 410
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6951 628   
Accumulated Depreciation Impairment Property Plant Equipment  15 67416 02218 061
Additions Other Than Through Business Combinations Property Plant Equipment   862 
Average Number Employees During Period  222
Bank Borrowings  18 11014 22710 303
Bank Overdrafts  1 8903 8833 955
Creditors19 19719 80515 8309 86412 185
Disposals Intangible Assets   10 000 
Finance Lease Liabilities Present Value Total  3 7223 7222 550
Fixed Assets27 80325 20127 8158 449 
Increase From Depreciation Charge For Year Property Plant Equipment   2 7022 039
Intangible Assets  10 000  
Intangible Assets Gross Cost  10 000  
Net Current Assets Liabilities-11 954-11 8697 3969 6457 557
Other Creditors  529  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 354 
Other Disposals Property Plant Equipment   9 880 
Property Plant Equipment Gross Cost  33 48924 47124 471
Provisions For Liabilities Balance Sheet Subtotal2 0362 8882 7681 6051 218
Taxation Social Security Payable  7 1998424 979
Total Assets Less Current Liabilities15 84913 33235 21118 09413 967
Trade Creditors Trade Payables  2 4901 417520
Trade Debtors Trade Receivables  9 3295 052 
Advances Credits Directors4 298    
Amount Specific Advance Or Credit Directors   397 
Amount Specific Advance Or Credit Made In Period Directors   397 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
Free Download (7 pages)

Company search