Krm Contractors Limited

General information

Name:

Krm Contractors Ltd

Office Address:

Unit 12 Hortonwood 33 TF1 7EX Telford

Number: 03250329

Incorporation date: 1996-09-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Krm Contractors Limited with the registration number 03250329 has been in this business field for 28 years. The Private Limited Company is located at Unit 12, Hortonwood 33 in Telford and their postal code is TF1 7EX. This business's classified under the NACE and SIC code 41100 meaning Development of building projects. 2022-12-31 is the last time when account status updates were filed.

8 transactions have been registered in 2014 with a sum total of £7,558. Cooperation with the Sandwell Council council covered the following areas: Childrens Services.

Alan R. and Colin R. are the enterprise's directors and have been working on the company success since 1996. To find professional help with legal documentation, this limited company has been utilizing the skillset of Colin R. as a secretary since March 2014.

Financial data based on annual reports

Company staff

Colin R.

Role: Secretary

Appointed: 31 March 2014

Latest update: 26 March 2024

Alan R.

Role: Director

Appointed: 16 September 1996

Latest update: 26 March 2024

Colin R.

Role: Director

Appointed: 16 September 1996

Latest update: 26 March 2024

People with significant control

The companies that control this firm include: Krm Cast Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Hortonwood 33, TF1 7EX and was registered as a PSC under the registration number 13564982.

Krm Cast Holdings Limited
Address: Unit 12 Hortonwood 33, Telford, TF1 7EX, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies In England And Wales
Registration number 13564982
Notified on 2 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Colin R.
Notified on 16 September 2016
Ceased on 2 October 2021
Nature of control:
1/2 or less of shares
Alan R.
Notified on 16 September 2016
Ceased on 2 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 June 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9 Springfield Industrial Estate

Post code:

TF10 7NB

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 8 £ 7 558.00
2014-04-01 2015P02_000703 £ 995.00 Childrens Services
2014-04-01 2015P02_000704 £ 995.00 Childrens Services
2014-04-01 2015P01_000703 £ 995.00 Childrens Services

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
27
Company Age

Similar companies nearby

Closest companies