About

Registered Number: 03039056
Date of Incorporation: 29/03/1995 (30 years ago)
Company Status: Active
Registered Address: 11 Flathouse Road, Portsmouth, Hampshire, PO1 4QS

 

Having been setup in 1995, K & B Crushers Ltd has its registered office in Portsmouth, Hampshire, it has a status of "Active". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at K & B Crushers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLOSS, Christopher Terry Lloyd 30 March 1995 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 29 March 2019
PSC07 - N/A 23 October 2018
PSC02 - N/A 23 October 2018
MR04 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
AD04 - Change of location of company records to the registered office 03 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 30 May 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2011
AA - Annual Accounts 10 December 2010
AUD - Auditor's letter of resignation 04 November 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 10 December 2009
AUD - Auditor's letter of resignation 04 August 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AAMD - Amended Accounts 28 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 13 April 2000
RESOLUTIONS - N/A 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
123 - Notice of increase in nominal capital 26 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 21 January 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 25 February 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
363s - Annual Return 15 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
353 - Register of members 31 March 1996
287 - Change in situation or address of Registered Office 31 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 20 June 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.