Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.R. MOULDINGS LIMITED
Company Information for

K.R. MOULDINGS LIMITED

POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
Company Registration Number
03166927
Private Limited Company
Liquidation

Company Overview

About K.r. Mouldings Ltd
K.R. MOULDINGS LIMITED was founded on 1996-03-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". K.r. Mouldings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K.R. MOULDINGS LIMITED
 
Legal Registered Office
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
 
Filing Information
Company Number 03166927
Company ID Number 03166927
Date formed 1996-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-09 21:20:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name K.R. MOULDINGS LIMITED
The following companies were found which have the same name as K.R. MOULDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K.R. MOULDINGS LIMITED Unknown

Company Officers of K.R. MOULDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HOPKINS
Company Secretary 2005-03-31
CHRISTINE HOPKINS
Director 1996-03-01
KEVIN PAUL HOPKINS
Director 1996-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MARION SMITH
Company Secretary 1996-03-01 2005-03-31
ROGER WILLIAM SMITH
Director 1996-03-01 2005-03-31
ROSEMARY MARION SMITH
Director 1996-03-01 2005-03-31
SUZANNE BREWER
Nominated Secretary 1996-03-01 1996-03-01
KEVIN BREWER
Nominated Director 1996-03-01 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL HOPKINS PLASTEQ LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2021-03-05600Appointment of a voluntary liquidator
2021-02-22AM22Liquidation. Administration move to voluntary liquidation
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 109 Swan Street Sileby Leicestershire LE12 7nd
2020-10-21AM10Administrator's progress report
2020-09-08AM02Liquidation statement of affairs AM02SOA
2020-05-15AM07Liquidation creditors meeting
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 4G Halas Industrial Estate Forge Lane Halesowen West Midlands B62 8EB
2020-04-06AM03Statement of administrator's proposal
2020-04-06AM01Appointment of an administrator
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPKINS
2019-03-04TM02Termination of appointment of Christine Hopkins on 2019-03-04
2019-03-04PSC07CESSATION OF CHRISTINE HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOPKINS / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HOPKINS / 02/05/2018
2018-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE HOPKINS on 2018-05-02
2018-05-02PSC04PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOPKINS / 02/05/2018
2018-05-02PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HOPKINS / 02/05/2018
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-04AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM Unit 4 Halas Industrial Estate Forge Lane Halesowen B62 8EB
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0101/03/12 ANNUAL RETURN FULL LIST
2011-07-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0101/03/11 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0101/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOPKINS / 02/10/2009
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-05363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-24363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-10-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-22288SECRETARY RESIGNED
1996-03-22287REGISTERED OFFICE CHANGED ON 22/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1996-03-22288DIRECTOR RESIGNED
1996-03-2288(2)RAD 01/03/96--------- £ SI 3@1=3 £ IC 4/7
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-1888(2)RAD 01/03/96--------- £ SI 3@1=3 £ IC 1/4
1996-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to K.R. MOULDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-24
Appointment of Administrators2020-03-17
Other Corporate Insolvency Notices2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against K.R. MOULDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K.R. MOULDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Creditors
Creditors Due Within One Year 2012-04-01 £ 71,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.R. MOULDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 203
Current Assets 2012-04-01 £ 75,155
Debtors 2012-04-01 £ 72,832
Fixed Assets 2012-04-01 £ 16,642
Shareholder Funds 2012-04-01 £ 20,467
Stocks Inventory 2012-04-01 £ 2,120
Tangible Fixed Assets 2012-04-01 £ 16,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K.R. MOULDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.R. MOULDINGS LIMITED
Trademarks
We have not found any records of K.R. MOULDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.R. MOULDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as K.R. MOULDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K.R. MOULDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyK.R. MOULDINGS LIMITEDEvent Date2021-02-24
Name of Company: K.R. MOULDINGS LIMITED Company Number: 03166927 Nature of Business: Manufacturing of other plastic products Registered office: 8 Warren Park Way, Enderby, Leicester, LE19 4SA Type of…
 
Initiating party Event TypeAppointment of Administrators
Defending partyK.R. MOULDINGS LIMITEDEvent Date2020-03-10
In the High Court of Justice Business and Property Courts in Birmingham Names and Address of Administrators: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, DY8 1LT and Joseph Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , 14 Regent Street, Nottingham, NG1 5BQ : Further details contact: The Joint Administrators, Email: stourbridge@ewsllp.co.uk , Tel: 01384 465 301 . Ag QG121766
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyK.R. MOULDINGS LIMITEDEvent Date2020-03-10
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Notice is hereby given that creditors of the Company are required, on or before 14 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Administrators at Elwell Watchorn & Saxton LLP, 13 Church Street, Stourbridge, DY8 1LT . If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 10 March 2020 Office Holder Details: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, DY8 1LT and Joseph Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , 14 Regent Street, Nottingham, NG1 5BQ Further details contact: The Joint Administrators, Email: Stourbridge@ewsllp.co.uk , Tel: 01384 465 301 . Ag QG121766
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.R. MOULDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.R. MOULDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.