About

Registered Number: 05364024
Date of Incorporation: 14/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Sandwell Christian Centre, Langley Crescent, Oldbury, West Midlands, B68 8RE

 

Having been setup in 2005, Krunch Uk has its registered office in Oldbury, West Midlands, it's status is listed as "Active". The current directors of the company are listed as Spafford, John, Ball, Philip Terence, Kelly, Ann Julie, Nott, Laura Michelle, Spafford, John David Peter, Cook, John, Hesketh, Iain David, Rev., Swan, Christine. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Philip Terence 14 February 2005 - 1
KELLY, Ann Julie 04 February 2020 - 1
NOTT, Laura Michelle 16 July 2013 - 1
SPAFFORD, John David Peter 28 June 2007 - 1
COOK, John 30 May 2007 20 December 2013 1
HESKETH, Iain David, Rev. 24 May 2010 12 November 2012 1
SWAN, Christine 10 March 2005 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SPAFFORD, John 01 February 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
CH01 - Change of particulars for director 15 July 2020
CH03 - Change of particulars for secretary 15 July 2020
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP03 - Appointment of secretary 17 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
225 - Change of Accounting Reference Date 28 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.