Krts International Ltd

General information

Name:

Krts International Limited

Office Address:

The Oaks 3 Village Road West Kirby CH48 3JN Wirral

Number: 07361142

Incorporation date: 2010-08-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • feedback@krtraumasupport.co.uk
  • office@krtraumasupport.co.uk

Website

www.krtraumasupport.co.uk

Description

Data updated on:

Krts International is a business situated at CH48 3JN Wirral at The Oaks 3 Village Road. This business was formed in 2010 and is established as reg. no. 07361142. This business has been active on the English market for fourteen years now and the official state is active. Launched as Kr Trauma Support, the firm used the business name until 2016, at which moment it got changed to Krts International Ltd. This firm's SIC and NACE codes are 86900 - Other human health activities. Krts International Limited filed its latest accounts for the financial year up to 31st July 2022. The most recent confirmation statement was released on 31st August 2023.

The corporation's trademark number is UK00003221262. They proposed it on Monday 27th March 2017 and it was published in the journal number 2017-014.

Regarding to the following business, a number of director's assignments up till now have been performed by Elizabeth R. and Cath K.. As for these two executives, Elizabeth R. has administered business for the longest time, having been one of the many members of officers' team since 2010.

  • Previous company's names
  • Krts International Ltd 2016-03-21
  • Kr Trauma Support Ltd 2010-08-31

Trade marks

Trademark UK00003221262
Trademark image:-
Status:Application Published
Filing date:2017-03-27
Owner name:KRTS International Ltd
Owner address:Horley Green House, Horley Green Road, HALIFAX, United Kingdom, HX3 6AS

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Director

Appointed: 31 August 2010

Latest update: 8 January 2024

Cath K.

Role: Director

Appointed: 31 August 2010

Latest update: 8 January 2024

People with significant control

Executives who have control over the firm are as follows: Elizabeth R. has substantial control or influence over the company owns 1/2 or less of company shares. Catherine K. has substantial control or influence over the company owns 1/2 or less of company shares.

Elizabeth R.
Notified on 31 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Catherine K.
Notified on 31 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 07 November 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 07 November 2012
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 25 November 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/08/31 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

13 Chorley Old Road

Post code:

BL1 3AD

City / Town:

Bolton

HQ address,
2014

Address:

13 Chorley Old Road

Post code:

BL1 3AD

City / Town:

Bolton

HQ address,
2015

Address:

13 Chorley Old Road

Post code:

BL1 3AD

City / Town:

Bolton

HQ address,
2016

Address:

13 Chorley Old Road

Post code:

BL1 3AD

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
13
Company Age

Similar companies nearby

Closest companies