Krf. Uk. Ltd.

General information

Name:

Krf. Uk. Limited.

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 02675788

Incorporation date: 1992-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Krf. Uk. Ltd.. This firm was founded 32 years ago and was registered with 02675788 as the registration number. This registered office of the firm is registered in Rugby. You may find it at Chestnut Field House, Chestnut Field. This enterprise's SIC and NACE codes are 46900 - Non-specialised wholesale trade. Krf. Uk. Limited. filed its account information for the financial year up to 2023-01-31. Its most recent confirmation statement was released on 2023-09-22.

Krf Uk Ltd is a small-sized vehicle operator with the licence number OF0229864. The firm has one transport operating centre in the country. In their subsidiary in Daventry on Long March, 1 machine is available.

With two recruitment advertisements since September 7, 2015, the company has been a rather active employer on the job market. On February 10, 2016, it started employing new workers for a Accounts and Payroll Administrator post in Rugby, and on September 7, 2015, for the vacant post of a Accountant in Rugby.

At the moment, the directors chosen by this specific firm are: Anna S. assigned this position 5 years ago, Rachel S. assigned this position in 2003 in April, Mark S. assigned this position on Wednesday 8th January 1992 and Ernest S.. Additionally, the managing director's duties are supported by a secretary - Mark S., who was chosen by the following firm in January 1992.

Financial data based on annual reports

Company staff

Anna S.

Role: Director

Appointed: 22 May 2019

Latest update: 24 March 2024

Rachel S.

Role: Director

Appointed: 10 April 2003

Latest update: 24 March 2024

Mark S.

Role: Director

Appointed: 08 January 1992

Latest update: 24 March 2024

Mark S.

Role: Secretary

Appointed: 08 January 1992

Latest update: 24 March 2024

Ernest S.

Role: Director

Appointed: 08 January 1992

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Mark S. owns 1/2 or less of company shares. Rachel S. owns 1/2 or less of company shares.

Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rachel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 21 December 2012
Annual Accounts
End Date For Period Covered By Report 31 January 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 7 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 November 2013
Date Approval Accounts 15 November 2013
Annual Accounts 25 October 2016
Date Approval Accounts 25 October 2016

Company Vehicle Operator Data

March House

Address

Long March , Long March Industrial Estate

City

Daventry

Postal code

NN11 4NR

No. of Vehicles

1

Jobs and Vacancies at Krf. Uk. Limited.

Accounts and Payroll Administrator in Rugby, posted on Wednesday 10th February 2016
Region / City Rugby
Salary From £23000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 24th March 2016
 
Accountant in Rugby, posted on Monday 7th September 2015
Region / City Rugby
Salary From £28000.00 to £38000.00 per year
Job type permanent
Expiration date Tuesday 20th October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2013

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2014

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2015

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
32
Company Age

Similar companies nearby

Closest companies