Krieder (UK) Limited

General information

Name:

Krieder (UK) Ltd

Office Address:

Numeric House 98 Station Road DA15 7BY Sidcup

Number: 04574793

Incorporation date: 2002-10-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Krieder (UK) began its business in 2002 as a Private Limited Company registered with number: 04574793. The firm has been active for 22 years and the present status is active. The company's registered office is situated in Sidcup at Numeric House. You could also locate the company using the postal code of DA15 7BY. This company has a history in name changing. In the past, it had two different names. Up till 2013 it was prospering as Deutsche Kuchen and up to that point its company name was Trade Kitchens. The firm's SIC code is 43320 which means Joinery installation. 2022-09-30 is the last time the company accounts were reported.

Krieder (uk) Limited is a small-sized vehicle operator with the licence number OK1053365. The firm has three transport operating centres in the country. In their subsidiary in London on New Lydenburg Commercial Estate, 2 machines are available. The centre in Sidcup on Ruxley Corner Industrial Estate has 1 machine, and the centre in Tonbridge on 52 Morley Road is equipped with 2 machines.

Presently, this limited company is managed by 1 managing director: Matthew Y., who was chosen to lead the company in 2002. The limited company had been governed by Tony C. up until September 2017. As a follow-up another director, namely Tony C. resigned 20 years ago.

  • Previous company's names
  • Krieder (UK) Limited 2013-06-04
  • Deutsche Kuchen Limited 2003-11-10
  • Trade Kitchens Limited 2002-10-28

Financial data based on annual reports

Company staff

Matthew Y.

Role: Director

Appointed: 28 October 2002

Latest update: 30 April 2024

People with significant control

Matthew Y. is the individual who controls this firm, owns over 3/4 of company shares.

Matthew Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Antony C.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2023

Company Vehicle Operator Data

Unit 9

Address

New Lydenburg Commercial Estate , New Lydenburg Street

City

London

Postal code

SE7 8NF

No. of Vehicles

2

Unit 7

Address

Ruxley Corner Industrial Estate , Edgingtonway

City

Sidcup

Postal code

DA14 5BL

No. of Vehicles

1

L1 Deacon Trading Estate

Address

52 Morley Road

City

Tonbridge

Postal code

TN9 1RA

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
21
Company Age

Closest Companies - by postcode