About

Registered Number: 03560747
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: REDTHORN HOUSE, 17 Wolverhampton Road, Stafford, Staffordshire, ST17 4BP

 

Based in Staffordshire, Kre-8 Ltd was founded on 08 May 1998, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEATON, Kathleen 08 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 10 May 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 05 March 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 17 June 2011
AA01 - Change of accounting reference date 17 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AA01 - Change of accounting reference date 23 December 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
363s - Annual Return 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
AA - Annual Accounts 07 December 2006
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 08 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 09 July 2002
225 - Change of Accounting Reference Date 25 June 2002
363s - Annual Return 08 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
395 - Particulars of a mortgage or charge 01 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 12 December 2000
225 - Change of Accounting Reference Date 12 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2008 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Legal charge 11 December 2005 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.