The Kitchen People Limited SURREY


The Kitchen People started in year 1995 as Private Limited Company with registration number 03021082. The The Kitchen People company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Surrey at 6 Hermitage Road, St Johns. Postal code: GU21 8TB. Since April 2, 1996 The Kitchen People Limited is no longer carrying the name Tkpl.

At present there are 2 directors in the the company, namely Alexander W. and Reto T.. In addition one secretary - Claire W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Kitchen People Limited Address / Contact

Office Address 6 Hermitage Road, St Johns
Office Address2 Woking
Town Surrey
Post code GU21 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021082
Date of Incorporation Mon, 13th Feb 1995
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Claire W.

Position: Secretary

Appointed: 03 December 2014

Hermitage Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2012

Alexander W.

Position: Director

Appointed: 31 January 2006

Reto T.

Position: Director

Appointed: 17 December 2004

Paul S.

Position: Secretary

Appointed: 17 December 2004

Resigned: 22 June 2012

John D.

Position: Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Kevin R.

Position: Director

Appointed: 16 February 1995

Resigned: 15 October 2004

Alexander W.

Position: Secretary

Appointed: 15 February 1995

Resigned: 17 December 2004

Alexander W.

Position: Director

Appointed: 15 February 1995

Resigned: 17 December 2004

John D.

Position: Director

Appointed: 15 February 1995

Resigned: 03 December 2014

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1995

Resigned: 15 February 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 February 1995

Resigned: 15 February 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Bulthaup International Gmbh from 84155 Bodenkirchen/Aich, Germany. The abovementioned PSC is classified as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bulthaup International Gmbh

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Unternehmens Register
Registration number Hrb 1675 Landshut
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tkpl April 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 459 9912 040 6712 768 1733 615 019
Current Assets2 412 3243 112 9833 832 8134 913 429
Debtors648 600608 934516 860546 720
Net Assets Liabilities860 3881 332 3621 108 0981 659 618
Other Debtors648 111608 445516 371546 231
Property Plant Equipment478 592141 04476 44630 830
Total Inventories303 733463 378547 780751 690
Other
Accumulated Depreciation Impairment Property Plant Equipment909 290415 747474 123512 490
Average Number Employees During Period33312222
Corporation Tax Recoverable489489489489
Creditors1 988 4471 902 2932 790 7453 278 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 760 8391 761 166601 135332 744
Increase From Depreciation Charge For Year Property Plant Equipment 174 29374 18559 458
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 111 179  
Net Current Assets Liabilities423 8771 210 6901 042 0681 635 363
Other Creditors1 744 7501 609 4182 535 3242 929 030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 779 01515 80921 091
Other Disposals Property Plant Equipment 856 89415 80921 170
Other Taxation Social Security Payable203 827276 375222 556334 727
Property Plant Equipment Gross Cost1 387 882556 791550 569543 320
Provisions For Liabilities Balance Sheet Subtotal42 08119 37210 4166 575
Total Additions Including From Business Combinations Property Plant Equipment 25 8039 58713 921
Total Assets Less Current Liabilities902 4691 351 7341 118 5141 666 193
Trade Creditors Trade Payables39 87016 50032 86514 309

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 4th, April 2023
Free Download (10 pages)

Company search

Advertisements