Factory Kitchens Nw Ltd CHEADLE


Founded in 2004, Factory Kitchens Nw, classified under reg no. 05112299 is an active company. Currently registered at Factory Kitchens Unit 2d SK8 6RB, Cheadle the company has been in the business for 20 years. Its financial year was closed on April 29 and its latest financial statement was filed on 29th April 2022. Since 18th June 2014 Factory Kitchens Nw Ltd is no longer carrying the name Brightstar Aspects.

At the moment there are 2 directors in the the firm, namely Mark T. and Matthew T.. In addition one secretary - Katie T. - is with the company. As of 16 June 2024, there was 1 ex secretary - Joanne C.. There were no ex directors.

Factory Kitchens Nw Ltd Address / Contact

Office Address Factory Kitchens Unit 2d
Office Address2 Duke Avenue, Stanley Green Trading Estate
Town Cheadle
Post code SK8 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112299
Date of Incorporation Mon, 26th Apr 2004
Industry Other building completion and finishing
End of financial Year 29th April
Company age 20 years old
Account next due date Mon, 29th Jan 2024 (139 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 28 April 2014

Katie T.

Position: Secretary

Appointed: 02 January 2007

Matthew T.

Position: Director

Appointed: 17 August 2004

Joanne C.

Position: Secretary

Appointed: 17 August 2004

Resigned: 02 January 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 26 April 2004

Resigned: 17 August 2004

Lesley G.

Position: Nominee Director

Appointed: 26 April 2004

Resigned: 17 August 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Matthew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew T.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brightstar Aspects June 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-292020-04-292021-04-292022-04-292023-04-29
Balance Sheet
Cash Bank On Hand103 33731 680112 901285 041296 742
Current Assets201 843160 926272 532490 099492 950
Debtors68 76285 83380 130127 724117 542
Net Assets Liabilities3 0771 539-1 5293 0343 958
Other Debtors28 49616 315   
Property Plant Equipment23 2972 77726 36413 01437 197
Total Inventories29 74443 41379 50177 33478 666
Other
Accrued Liabilities Deferred Income3 1353 7558 3809 54611 906
Accumulated Depreciation Impairment Property Plant Equipment65 74886 73676 50189 85172 220
Additions Other Than Through Business Combinations Property Plant Equipment 46825 577 33 952
Amounts Owed By Directors 58 054   
Average Number Employees During Period66555
Bank Borrowings Overdrafts  77 083209 583163 833
Corporation Tax Payable23 70639 24340 33149 56860 250
Creditors13 519162 16486 833215 471173 234
Finance Lease Liabilities Present Value Total13 51913 51910 0454 1569 000
Fixed Assets   13 01447 197
Further Item Creditors Component Total Creditors  9 7505 8889 401
Increase From Depreciation Charge For Year Property Plant Equipment 20 9881 99013 3509 769
Investments Fixed Assets    10 000
Investments In Group Undertakings Participating Interests    10 000
Issue Ordinary Shares Related To Business Combinations   2424
Issue Ordinary Shares Related To Share-based Payment Arrangements   11
Loans From Directors514    
Net Current Assets Liabilities-6 701-1 23863 949208 745139 294
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 225 27 400
Other Disposals Property Plant Equipment  12 225 27 400
Other Taxation Social Security Payable1 4415 8411 0227202 991
Payments Received On Account93 03146 35772 244132 838162 813
Prepayments Accrued Income10 0445 1135 70811 9929 869
Property Plant Equipment Gross Cost89 04589 513102 865102 865109 417
Provisions For Liabilities Balance Sheet Subtotal  5 0093 2549 299
Total Assets Less Current Liabilities16 5961 53990 313221 759186 491
Trade Creditors Trade Payables74 50053 44953 64459 52656 543
Trade Debtors Trade Receivables30 2226 35110 93314 8436 749

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th April 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements