World Of Kitchens Limited NEWPORT


Founded in 1997, World Of Kitchens, classified under reg no. 03351236 is an active company. Currently registered at Goldcroft Common NP18 1BE, Newport the company has been in the business for twenty seven years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on May 31, 2023. Since May 28, 1997 World Of Kitchens Limited is no longer carrying the name Nicekeep.

The company has 4 directors, namely Jennifer P., Julie R. and Matthew P. and others. Of them, Matthew P., Paul R. have been with the company the longest, being appointed on 17 December 2020 and Jennifer P. and Julie R. have been with the company for the least time - from 10 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Victoria B. who worked with the the company until 17 December 2020.

World Of Kitchens Limited Address / Contact

Office Address Goldcroft Common
Office Address2 Caerleon
Town Newport
Post code NP18 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351236
Date of Incorporation Fri, 11th Apr 1997
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jennifer P.

Position: Director

Appointed: 10 November 2022

Julie R.

Position: Director

Appointed: 10 November 2022

Matthew P.

Position: Director

Appointed: 17 December 2020

Paul R.

Position: Director

Appointed: 17 December 2020

Derek B.

Position: Director

Appointed: 06 May 1997

Resigned: 17 December 2020

Victoria B.

Position: Director

Appointed: 06 May 1997

Resigned: 17 December 2020

Victoria B.

Position: Secretary

Appointed: 06 May 1997

Resigned: 17 December 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1997

Resigned: 06 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 April 1997

Resigned: 06 May 1997

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Matt & Paul Holdings Ltd from Newport, Wales. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Derek B. This PSC owns 25-50% shares. The third one is Vctoria B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Matt & Paul Holdings Ltd

Goldcroft Common Goldcroft Common, Caerleon, Newport, NP18 1BE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 12915252
Notified on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% shares

Vctoria B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Nicekeep May 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand147 539185 904278 463373 306
Current Assets259 246320 964525 590605 304
Debtors100 877111 633220 850201 834
Net Assets Liabilities113 098107 665241 529389 077
Other Debtors36 85343 85589 540134 660
Property Plant Equipment12 97811 52312 2119 605
Total Inventories10 83023 42726 27730 164
Other
Accrued Liabilities80 64886 287  
Accumulated Depreciation Impairment Property Plant Equipment43 96732 61535 38338 347
Additions Other Than Through Business Combinations Property Plant Equipment 2 760  
Average Number Employees During Period5356
Creditors5 3246 873293 255223 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment -15 376  
Disposals Property Plant Equipment -15 567  
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 53860 41612 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 024 2 964
Minimum Operating Lease Payments Recognised As Expense13 55010 275  
Net Current Assets Liabilities107 883105 188232 335381 867
Number Shares Issued Fully Paid100100 100
Other Creditors3 070124  
Other Inventories10 83023 427  
Other Remaining Borrowings5 3246 873  
Par Value Share 1 1
Prepayments2 2231 6571 8272 398
Property Plant Equipment Gross Cost56 94544 13847 59447 952
Provisions For Liabilities Balance Sheet Subtotal2 4392 1733 0172 395
Taxation Social Security Payable52 78872 711  
Total Assets Less Current Liabilities120 861116 711244 546391 472
Total Borrowings5 3246 873  
Trade Creditors Trade Payables10 03652 923  
Trade Debtors Trade Receivables61 80166 121129 48364 776
Finance Lease Liabilities Present Value Total  6 873 
Total Additions Including From Business Combinations Property Plant Equipment   358

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements