Terma Kitchens Limited WITNEY


Founded in 2001, Terma Kitchens, classified under reg no. 04160544 is an active company. Currently registered at 13-15 High Street OX28 6HW, Witney the company has been in the business for 23 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

There is a single director in the firm at the moment - Michael W., appointed on 30 September 2009. In addition, a secretary was appointed - Karen W., appointed on 30 September 2009. 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.

Terma Kitchens Limited Address / Contact

Office Address 13-15 High Street
Town Witney
Post code OX28 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160544
Date of Incorporation Wed, 14th Feb 2001
Industry Other construction installation
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Karen W.

Position: Secretary

Appointed: 30 September 2009

Michael W.

Position: Director

Appointed: 30 September 2009

Alison M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 30 September 2009

Carol G.

Position: Secretary

Appointed: 14 February 2001

Resigned: 01 March 2005

Maurice G.

Position: Director

Appointed: 14 February 2001

Resigned: 01 March 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

Paul M.

Position: Director

Appointed: 14 February 2001

Resigned: 30 September 2009

Lesley G.

Position: Nominee Director

Appointed: 14 February 2001

Resigned: 14 February 2001

Carol G.

Position: Director

Appointed: 14 February 2001

Resigned: 01 March 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Michael W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Karen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Karen W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 4162 694       
Balance Sheet
Cash Bank On Hand 642 1031323 930442 55622 92217 630
Current Assets80 96387 890116 08086 79390 74779 525116 536122 477117 322
Debtors24 86448 30368 31340 99739 81832 38526 75468 07168 208
Net Assets Liabilities 2 6944354 3231346013231 0801 443
Other Debtors 37 97652 94840 99738 06732 38519 96030 82562 948
Property Plant Equipment 14 09513 43612 89112 39411 8888 9066 6795 009
Total Inventories 39 52345 66445 66446 99947 13647 22631 484 
Cash Bank In Hand164       
Intangible Fixed Assets4 935        
Stocks Inventory56 09839 523       
Tangible Fixed Assets1 04714 095       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 3162 594       
Shareholder Funds1 4162 694       
Other
Accumulated Amortisation Impairment Intangible Assets 80 80080 80080 800     
Accumulated Depreciation Impairment Property Plant Equipment 25 48024 08524 63025 12725 63328 61515 69617 366
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 1 632 10 840 10 62541 66732 50022 501
Creditors 11 7348 5265 0501 30788 55341 66732 50022 501
Future Minimum Lease Payments Under Non-cancellable Operating Leases    62 33351 33340 33358 26246 413
Increase From Depreciation Charge For Year Property Plant Equipment  6585454975062 9822 2271 670
Intangible Assets Gross Cost 80 80080 80080 800     
Net Current Assets Liabilities-4 3573 153-1 922-1 069-8 598-9 02834 77628 17019 887
Number Shares Issued Fully Paid  100100     
Other Creditors 11 7348 5265 0501 30764 13153 55060 00757 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 053    15 146 
Other Disposals Property Plant Equipment  2 053    15 146 
Other Taxation Social Security Payable 11 75620 19913 54416 25510 9969 50812 3488 336
Par Value Share 111     
Property Plant Equipment Gross Cost 39 57437 52137 52137 52137 52137 52122 375 
Provisions For Liabilities Balance Sheet Subtotal 2 8192 5532 4492 355    
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 3552 2591 6921 269952
Total Assets Less Current Liabilities1 62517 24811 51411 8223 7962 86043 68234 84924 896
Trade Creditors Trade Payables 18 05520 91118 71315 6042 80110 36911 95221 214
Trade Debtors Trade Receivables 10 32615 365 1 751 6 79437 2465 260
Creditors Due After One Year 11 735       
Creditors Due Within One Year85 32084 737       
Fixed Assets5 98214 095       
Intangible Fixed Assets Aggregate Amortisation Impairment75 86580 800       
Intangible Fixed Assets Amortisation Charged In Period 4 935       
Intangible Fixed Assets Cost Or Valuation80 80080 800       
Number Shares Allotted 100       
Provisions For Liabilities Charges2092 819       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 16 918       
Tangible Fixed Assets Cost Or Valuation35 71339 575       
Tangible Fixed Assets Depreciation34 66625 480       
Tangible Fixed Assets Depreciation Charged In Period 3 604       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 790       
Tangible Fixed Assets Disposals 13 056       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements