Background WavePink WaveYellow Wave

DESIGNER KITCHENS CONTRACTS LIMITED (02845359)

DESIGNER KITCHENS CONTRACTS LIMITED (02845359) is an active UK company. incorporated on 11 August 1993. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DESIGNER KITCHENS CONTRACTS LIMITED has been registered for 32 years. Current directors include DURR, Anthony Lawrence, DURR, Christopher, DURR, Mark Andrew.

Company Number
02845359
Status
active
Type
ltd
Incorporated
11 August 1993
Age
32 years
Address
Park House, Rochdale, OL16 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURR, Anthony Lawrence, DURR, Christopher, DURR, Mark Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNER KITCHENS CONTRACTS LIMITED

DESIGNER KITCHENS CONTRACTS LIMITED is an active company incorporated on 11 August 1993 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DESIGNER KITCHENS CONTRACTS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02845359

LTD Company

Age

32 Years

Incorporated 11 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Park House 200 Drake Street Rochdale, OL16 1PJ,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Aug 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DURR, Mark

Active
Oldham Road, OldhamOL4 4HU
Secretary
Appointed 31 Jul 2012

DURR, Anthony Lawrence

Active
88 Oldham Road, OldhamOL4 4HU
Born April 1960
Director
Appointed 01 Nov 1999

DURR, Christopher

Active
144 Oldham Road, OldhamOL4 4HZ
Born April 1966
Director
Appointed 01 Nov 1999

DURR, Mark Andrew

Active
Oldham Road, OldhamOL4 4HU
Born July 1969
Director
Appointed 01 Nov 1999

COOPER, Barry

Resigned
3 Fewston Close, BoltonBL1 7BJ
Secretary
Appointed 14 Jul 2000
Resigned 16 Jun 2001

FEENEY, Susan Barbara

Resigned
6 Chantlers Avenue, BuryBL8 2LN
Secretary
Appointed 01 Sept 1993
Resigned 14 Jul 2000

HILTON, Neil

Resigned
13 Southlands Avenue, WiganWN6 0TT
Secretary
Appointed 26 Sept 2001
Resigned 12 Jul 2002

MULLINGS, Lorraine

Resigned
6 Hanson Way, AylesburyHP21 9YE
Secretary
Appointed 11 Aug 1993
Resigned 01 Sept 1993

SEDDON, Stuart Alan

Resigned
35 Bridgenorth Drive, LittleboroughOL15 0ES
Secretary
Appointed 12 Jul 2002
Resigned 31 Jul 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Aug 1993
Resigned 11 Aug 1993

BUXTON, Mark William

Resigned
44 Delamere Park Way West, NorthwichCW8 2UJ
Born June 1954
Director
Appointed 11 Aug 1993
Resigned 28 Aug 1993

COOPER, Barry

Resigned
3 Fewston Close, BoltonBL1 7BJ
Director
Appointed 24 Aug 2000
Resigned 16 Jun 2001

MULLINGS, Lorraine

Resigned
6 Hanson Way, AylesburyHP21 9YE
Born July 1956
Director
Appointed 11 Aug 1993
Resigned 01 Sept 1993

MULLINGS, Stephen

Resigned
6 Hanson Way, AylesburyHP21 9YE
Born November 1956
Director
Appointed 11 Aug 1993
Resigned 01 Sept 1993

PARSONS, Ian

Resigned
Suncrest, Ross On WyeHR9 7SE
Born February 1961
Director
Appointed 01 Sept 1993
Resigned 30 Sept 2007

WAKEHAM, Neil Richard

Resigned
2 Marys Gate, CreweCW2 8HH
Born September 1960
Director
Appointed 11 Aug 1993
Resigned 28 Aug 1993

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Aug 1993
Resigned 11 Aug 1993

Persons with significant control

2

Mr Mark Andrew Durr

Active
Park House, RochdaleOL16 1PJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016

Mr Christopher Durr

Active
Park House, RochdaleOL16 1PJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
20 December 2004
287Change of Registered Office
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
18 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
15 September 1993
224224
Legacy
15 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
287Change of Registered Office
Incorporation Company
11 August 1993
NEWINCIncorporation