About

Registered Number: 02197702
Date of Incorporation: 24/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Maesgwyn Farm, Chirk, Wrexham, Clwyd, LL14 5NT

 

Based in Clwyd, Kronospan Property Ltd was established in 1987, it's status at Companies House is "Active". This company has one director listed as Mckenna, Michael Colin in the Companies House registry. We don't know the number of employees at Kronospan Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Michael Colin 27 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 10 June 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 12 June 2018
RP04AP01 - N/A 23 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 04 July 2015
SH01 - Return of Allotment of shares 04 July 2015
CH01 - Change of particulars for director 04 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 08 June 2010
SH01 - Return of Allotment of shares 03 March 2010
CERTNM - Change of name certificate 20 December 2009
CONNOT - N/A 20 December 2009
RESOLUTIONS - N/A 23 July 2009
MEM/ARTS - N/A 23 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 07 April 2009
MEM/ARTS - N/A 07 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2009
CAP-SS - N/A 07 April 2009
CAP-MDSC - N/A 07 April 2009
123 - Notice of increase in nominal capital 18 March 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
123 - Notice of increase in nominal capital 26 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 22 July 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
123 - Notice of increase in nominal capital 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 25 September 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 24 November 1995
RESOLUTIONS - N/A 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
123 - Notice of increase in nominal capital 17 October 1995
363s - Annual Return 06 July 1995
288 - N/A 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
288 - N/A 06 July 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 18 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
CERTNM - Change of name certificate 28 January 1994
CERTNM - Change of name certificate 28 January 1994
288 - N/A 19 December 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 06 May 1992
288 - N/A 07 January 1992
AA - Annual Accounts 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
123 - Notice of increase in nominal capital 27 July 1991
RESOLUTIONS - N/A 23 July 1991
CERTNM - Change of name certificate 19 July 1991
363b - Annual Return 19 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 08 August 1989
288 - N/A 31 March 1989
123 - Notice of increase in nominal capital 19 February 1988
RESOLUTIONS - N/A 01 February 1988
RESOLUTIONS - N/A 01 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1988
CERTNM - Change of name certificate 05 January 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.