The Kitchen Factory Shop Limited DONCASTER


The Kitchen Factory Shop started in year 2013 as Private Limited Company with registration number 08784333. The The Kitchen Factory Shop company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Doncaster at 203 Askern Road. Postal code: DN5 0JR.

The firm has one director. Charles B., appointed on 20 November 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Emma B., Hamid A. and others listed below. There were no ex secretaries.

The Kitchen Factory Shop Limited Address / Contact

Office Address 203 Askern Road
Office Address2 Bentley
Town Doncaster
Post code DN5 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08784333
Date of Incorporation Wed, 20th Nov 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Charles B.

Position: Director

Appointed: 20 November 2013

Emma B.

Position: Director

Appointed: 12 July 2018

Resigned: 04 September 2023

Hamid A.

Position: Director

Appointed: 20 November 2013

Resigned: 27 March 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Charles B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Emma B. This PSC owns 25-50% shares. Moving on, there is Hamid A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma B.

Notified on 27 March 2018
Nature of control: 25-50% shares

Hamid A.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 50710 888       
Balance Sheet
Cash Bank In Hand6 0466 149       
Cash Bank On Hand 6 1491 2141 4903976 65864 0765 2705 753
Current Assets25 67030 20933 44235 030100 16846 035110 42287 545106 359
Debtors12 87423 06031 22820 27199 77139 37744 60670 275100 606
Net Assets Liabilities 10 88814 87417 72078 03742 26456 04445 07054 911
Net Assets Liabilities Including Pension Asset Liability2 50710 888       
Property Plant Equipment 1 3581 005744 2 3171 7377 1735 380
Stocks Inventory6 7501 000       
Tangible Fixed Assets1 8371 358       
Total Inventories 1 0001 00013 269  1 74012 000 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 40710 788       
Shareholder Funds2 50710 888       
Other
Amount Specific Advance Or Credit Directors17 00017 00016 50014 875785785785  
Amount Specific Advance Or Credit Made In Period Directors  50016 50014 090    
Amount Specific Advance Or Credit Repaid In Period Directors   14 875     
Accumulated Depreciation Impairment Property Plant Equipment 9861 3391 600 896692 6154 408
Creditors 20 40719 38217 91322 1315 64845 83336 71046 282
Creditors Due Within One Year24 63320 407       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 600    
Disposals Property Plant Equipment    2 344    
Increase From Depreciation Charge For Year Property Plant Equipment  353261 895801 9461 793
Net Current Assets Liabilities1 0379 80214 06017 11778 03740 387100 47075 97096 835
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Par Value Share111111111
Property Plant Equipment Gross Cost 2 3442 3442 344 2 4062 4069 788 
Provisions For Liabilities Balance Sheet Subtotal 272191141 4403301 3631 022
Provisions For Liabilities Charges367272       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 344        
Tangible Fixed Assets Cost Or Valuation2 344        
Tangible Fixed Assets Depreciation507986       
Tangible Fixed Assets Depreciation Charged In Period507479       
Total Assets Less Current Liabilities2 87411 16015 06517 86178 03742 704102 20783 143102 215
Advances Credits Directors17 00017 000       
Advances Credits Repaid In Period Directors17 000        
Bank Borrowings        18 513
Total Additions Including From Business Combinations Property Plant Equipment     2 406 7 382 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements