Kremer Posts Limited

General information

Name:

Kremer Posts Ltd

Office Address:

Woodlands Grange Woodlands Lane BS32 4JY Bradley Stoke

Number: 04233508

Incorporation date: 2001-06-13

Dissolution date: 2020-10-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04233508 twenty three years ago, Kremer Posts Limited had been a private limited company until Tue, 6th Oct 2020 - the date it was formally closed. The company's official registration address was Woodlands Grange, Woodlands Lane Bradley Stoke. The firm was known as Silver Rider up till Wed, 11th Jul 2001 when the business name got changed.

Richard S. was this enterprise's director, selected to lead the company in 2001.

Richard S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Kremer Posts Limited 2001-07-11
  • Silver Rider Limited 2001-06-13

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 11 July 2001

Latest update: 6 December 2023

People with significant control

Richard S.
Notified on 14 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
19
Company Age

Similar companies nearby

Closest companies