Company Information for KREMPFAST LIMITED
10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
06805159
Private Limited Company
Active |
Company Name | |
---|---|
KREMPFAST LIMITED | |
Legal Registered Office | |
10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in M46 | |
Company Number | 06805159 | |
---|---|---|
Company ID Number | 06805159 | |
Date formed | 2009-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 23:47:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES GALLAGHER |
||
ALESSANDRO LALA |
||
NIGEL PETER LINGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MCKENZIE THOMPSON |
Director | ||
IAN CHRISTOPHER KING-LEE |
Director | ||
CHRISTOPHER JENART |
Director | ||
LINDA COLLETTE JENART |
Director | ||
SUSAN JANE KING-LEE |
Director | ||
BRYAN PAUL HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IS-RAYFAST LIMITED | Director | 2016-03-31 | CURRENT | 1979-01-11 | Active | |
SPECIALTY FASTENERS AND COMPONENTS LIMITED | Director | 2018-07-02 | CURRENT | 1997-07-11 | Active - Proposal to Strike off | |
MICROTHERM UK LIMITED | Director | 2018-07-02 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
DIPLOMA CCA LIMITED | Director | 2018-07-02 | CURRENT | 1972-09-12 | Active - Proposal to Strike off | |
CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED | Director | 2018-07-02 | CURRENT | 1988-12-20 | Active | |
ABBEYCHART LIMITED | Director | 2018-07-02 | CURRENT | 1989-03-28 | Active - Proposal to Strike off | |
I.S. GROUP (EUROPE) LIMITED | Director | 2018-07-02 | CURRENT | 1998-12-21 | Active | |
AMFAST LIMITED | Director | 2018-07-02 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
H.A. WAINWRIGHT LIMITED | Director | 2018-07-02 | CURRENT | 1963-06-20 | Active - Proposal to Strike off | |
HAWCO REFRIGERATION LIMITED | Director | 2018-07-02 | CURRENT | 1981-01-09 | Active - Proposal to Strike off | |
A.B. SEALS LIMITED | Director | 2018-07-02 | CURRENT | 1995-08-08 | Active - Proposal to Strike off | |
SPECIALTY FASTENERS LIMITED | Director | 2018-07-02 | CURRENT | 2002-08-22 | Active - Proposal to Strike off | |
EDCO SEAL AND SUPPLY LIMITED | Director | 2017-06-16 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
SWAN SEALS (ABERDEEN) LIMITED | Director | 2016-03-31 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
FPE SEALS LIMITED | Director | 2016-03-31 | CURRENT | 1999-03-03 | Active | |
IS-RAYFAST LIMITED | Director | 2016-03-31 | CURRENT | 1979-01-11 | Active | |
A1-CBISS LIMITED | Director | 2016-03-31 | CURRENT | 1989-08-18 | Active | |
CLARENDON SPECIALTY FASTENERS LIMITED | Director | 2016-03-31 | CURRENT | 1991-11-28 | Active | |
CABLECRAFT LIMITED | Director | 2016-03-08 | CURRENT | 1990-03-07 | Active | |
BETADUCT LIMITED | Director | 2016-03-08 | CURRENT | 2009-02-06 | Active - Proposal to Strike off | |
BIRCH VALLEY PLASTICS LIMITED | Director | 2016-03-08 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
DIPLOMA ONE LIMITED | Director | 2013-06-25 | CURRENT | 2006-11-28 | Active | |
DIPLOMA AUSTRALIA HOLDINGS LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
DIPLOMA OVERSEAS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DIPLOMA CANADA HOLDINGS LIMITED | Director | 2004-06-15 | CURRENT | 2004-04-30 | Active | |
WILLIAMSON, CLIFF LIMITED | Director | 2003-09-24 | CURRENT | 1909-02-19 | Active | |
HAWCO LIMITED | Director | 2003-07-29 | CURRENT | 1981-01-09 | Active | |
DIPLOMA UK HOLDINGS LIMITED | Director | 2001-12-01 | CURRENT | 1986-08-29 | Active | |
NEWLANDGLEBE LIMITED | Director | 2001-07-17 | CURRENT | 1973-06-08 | Active | |
A.G. (ALLOYS) LIMITED | Director | 2001-07-03 | CURRENT | 1993-11-23 | Dissolved 2016-03-01 | |
DIPLOMA HOLDINGS PLC | Director | 2001-07-03 | CURRENT | 1931-05-01 | Active | |
DIPLOMA EUROPE HOLDINGS LIMITED | Director | 2001-07-03 | CURRENT | 1974-05-15 | Active | |
DIPLOMA PLC | Director | 2001-07-03 | CURRENT | 1999-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES | ||
Change of details for Pride Limited as a person with significant control on 2023-08-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED JOHN MORRISON | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD | |
AP03 | Appointment of Mr John Morrison as company secretary on 2020-05-05 | |
AP03 | Appointment of Mr John Morrison as company secretary on 2020-05-05 | |
TM02 | Termination of appointment of Anthony James Gallagher on 2020-05-05 | |
TM02 | Termination of appointment of Anthony James Gallagher on 2020-05-05 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
PSC07 | CESSATION OF CABLECRAFT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO LALA | |
AP01 | DIRECTOR APPOINTED MR DAVID STUART GOODE | |
PSC02 | Notification of Pride Limited as a person with significant control on 2017-07-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Mr Alessandro Lala on 2017-12-11 | |
CH01 | Director's details changed for Mr Alessandro Lala on 2017-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON | |
AUD | AUDITOR'S RESIGNATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF PRIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pride Limited as a person with significant control on 2017-07-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO LALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER KING-LEE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENART | |
AA01 | Change of accounting reference date | |
CC04 | Statement of company's objects | |
RES13 | CO APPOINT DELOITTE LLP AS AUDITOR 08/03/2016 | |
RES01 | ADOPT ARTICLES 08/03/2016 | |
AP03 | SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD | |
AP01 | DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KING-LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA JENART | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CABLECRAFT HOUSE UNIT 3 CIRCLE BUSINESS CENTRE BLACKBURN ROAD HOUGHTON REGIS BEDFORDSHIRE LU5 5DD | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/16 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 FULL LIST | |
AA01 | CURREXT FROM 31/01/2015 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 28 SYCAMORE ROAD ATHERTON MANCHESTER M46 9DZ | |
AP01 | DIRECTOR APPOINTED MRS LINDA JENART | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JENART | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE KING-LEE | |
AP01 | DIRECTOR APPOINTED MR IAN CHRISTOPHER KING-LEE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM SHADDICK SMITH BANK CHAMBERS 7 MARKET STREET LEIGH WN7 1ED | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL HILL / 29/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL HILL / 03/02/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27320 - Manufacture of other electronic and electric wires and cables
Creditors Due Within One Year | 2012-02-01 | £ 147,882 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 4,999 |
Creditors and other liabilities
|
|
|
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 KREMPFAST LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 226,534 |
Current Assets | 2012-02-01 | £ 495,281 |
Debtors | 2012-02-01 | £ 200,054 |
Fixed Assets | 2012-02-01 | £ 24,996 |
Shareholder Funds | 2012-02-01 | £ 367,396 |
Stocks Inventory | 2012-02-01 | £ 68,693 |
Tangible Fixed Assets | 2012-02-01 | £ 24,996 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27320 - Manufacture of other electronic and electric wires and cables) as KREMPFAST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39173200 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |