About

Registered Number: 03029960
Date of Incorporation: 07/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Maesgwyn Farm, Holyhead Road, Chirk, Wrexham, LL14 5NT

 

Based in Chirk in Wrexham, Kronospan Holdings Ltd was setup in 1995, it's status at Companies House is "Active". The business has 10 directors listed as Ryan, Christopher James, Kaindl, Matthias, Kaindl, Peter, Kaindl, Peter, Mckenna, Michael Colin, Kaindl, Martin Matthias, Matveieff, Nicholas, Pugh, Dennis, Scheiblreiter, Ludwig Alois Johannes, Scheiblreiter, Ludwig Walter. We don't currently know the number of employees at Kronospan Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAINDL, Matthias 17 November 2010 - 1
KAINDL, Peter 18 September 2020 - 1
KAINDL, Peter 01 January 1996 - 1
MCKENNA, Michael Colin 28 November 2013 - 1
KAINDL, Martin Matthias 08 August 1995 20 August 2019 1
MATVEIEFF, Nicholas 08 August 1995 28 March 2017 1
PUGH, Dennis 01 September 2003 31 March 2020 1
SCHEIBLREITER, Ludwig Alois Johannes 11 July 1997 26 August 2003 1
SCHEIBLREITER, Ludwig Walter 01 January 1996 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Christopher James 08 August 1995 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AA - Annual Accounts 11 June 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 15 June 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
123 - Notice of increase in nominal capital 26 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 30 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 19 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
123 - Notice of increase in nominal capital 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
RESOLUTIONS - N/A 31 May 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 09 April 1996
SA - Shares agreement 29 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 March 1996
88(2)P - N/A 21 March 1996
288 - N/A 12 February 1996
288 - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
123 - Notice of increase in nominal capital 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
CERTNM - Change of name certificate 10 August 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.