About

Registered Number: 06192484
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 7 Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST,

 

Krss Ltd was founded on 29 March 2007 with its registered office in Cheshire. We do not know the number of employees at this business. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Dawn 01 May 2015 - 1
SPEAKMAN, Jim 29 March 2007 - 1
DAVIES, Hugh 29 March 2007 24 August 2009 1
MOFFATT, Robert 29 March 2007 10 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Dawn 15 June 2011 - 1
GALLIFANT, Deborah 29 March 2007 15 April 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH03 - Change of particulars for secretary 11 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 May 2017
SH01 - Return of Allotment of shares 15 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 13 July 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 14 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
AA - Annual Accounts 23 October 2014
SH03 - Return of purchase of own shares 11 August 2014
SH06 - Notice of cancellation of shares 06 August 2014
RESOLUTIONS - N/A 10 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2014
AR01 - Annual Return 27 May 2014
MR01 - N/A 03 December 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 02 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2012
SH08 - Notice of name or other designation of class of shares 26 June 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 12 August 2011
AP03 - Appointment of secretary 22 June 2011
SH01 - Return of Allotment of shares 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
CERTNM - Change of name certificate 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AD01 - Change of registered office address 21 April 2011
CONNOT - N/A 21 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 06 January 2010
288b - Notice of resignation of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 23 April 2009
225 - Change of Accounting Reference Date 01 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 10 September 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.