Kr Saws Limited COVENTRY


Kr Saws started in year 2004 as Private Limited Company with registration number 05114820. The Kr Saws company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at 9 Hurst Road. Postal code: CV6 6EG. Since 2004-06-25 Kr Saws Limited is no longer carrying the name Titlepride.

At the moment there are 3 directors in the the company, namely Stefan S., Marcus J. and Paul I.. In addition one secretary - Marcus J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacobus P. who worked with the the company until 1 October 2022.

Kr Saws Limited Address / Contact

Office Address 9 Hurst Road
Office Address2 Longford
Town Coventry
Post code CV6 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114820
Date of Incorporation Wed, 28th Apr 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Stefan S.

Position: Director

Appointed: 01 October 2022

Marcus J.

Position: Secretary

Appointed: 01 October 2022

Marcus J.

Position: Director

Appointed: 01 June 2020

Paul I.

Position: Director

Appointed: 01 October 2004

Wilhelmus H.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2022

Johannes D.

Position: Director

Appointed: 21 June 2004

Resigned: 01 May 2014

Hans A.

Position: Director

Appointed: 21 June 2004

Resigned: 31 May 2020

Jacobus P.

Position: Secretary

Appointed: 21 June 2004

Resigned: 01 October 2022

7side Nominees Limited

Position: Corporate Director

Appointed: 28 April 2004

Resigned: 21 June 2004

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 28 April 2004

Resigned: 21 June 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 10 names. As we discovered, there is Beheer Bv De Kinkelder from Zevenaar, Netherlands. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Michael N. This PSC has significiant influence or control over the company,. The third one is Knight Acquisition B.v, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Beheer Bv De Kinkelder

2 Nijverheidsstraat, Zevenaar, Netherlands

Legal authority Netherlands
Legal form Private Limited Company
Country registered Netherlands
Place registered Dutch Companies House
Registration number 09030704
Notified on 28 April 2017
Nature of control: significiant influence or control

Michael N.

Notified on 4 August 2022
Nature of control: significiant influence or control

Knight Acquisition B.V

Knight Acquisition B.V Nijverheidsstraat 2, Zevenaar, Netherlands

Legal authority Netherlands Company Law
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Dutch Registry
Registration number Brn 72807180
Notified on 22 November 2018
Nature of control: 25-50% shares

Robert Roentgen Gmbh & Co. Kg

Auf Dem Knapp 44 Remscheid, 42855, Germany

Legal authority Germany
Legal form Private Limited Company
Country registered Germany
Place registered German Company Register
Registration number Hra 17579
Notified on 28 April 2017
Nature of control: significiant influence or control

Stephanie A.

Notified on 29 April 2020
Nature of control: significiant influence or control

Monika A.

Notified on 29 April 2020
Nature of control: significiant influence or control

Hans A.

Notified on 28 April 2017
Nature of control: significiant influence or control

Rene D.

Notified on 1 March 2023
Nature of control: significiant influence or control

Paul I.

Notified on 28 April 2017
Nature of control: significiant influence or control

Wilhelmus H.

Notified on 28 April 2017
Ceased on 1 October 2022
Nature of control: significiant influence or control

Company previous names

Titlepride June 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand336 178148 147394 276421 326393 363
Current Assets2 749 5872 616 2752 443 7572 832 6423 568 710
Debtors1 191 8321 144 432914 9951 088 7751 358 453
Net Assets Liabilities1 718 7661 919 9382 008 3962 373 3722 787 511
Other Debtors19 0412 24818 8778 3968 737
Property Plant Equipment188 952218 599175 908159 852165 315
Total Inventories1 221 5771 323 6961 134 4861 322 5411 816 894
Other
Accumulated Amortisation Impairment Intangible Assets10 000   3 059
Accumulated Depreciation Impairment Property Plant Equipment834 697876 973932 110972 818993 596
Additions Other Than Through Business Combinations Intangible Assets    36 709
Additions Other Than Through Business Combinations Property Plant Equipment 121 32333 84549 54771 169
Amortisation Rate Used For Intangible Assets 20  10
Amounts Owed To Group Undertakings Participating Interests915 642592 593329 100238 138439 164
Average Number Employees During Period2020191718
Capital Commitments   36 70845 177
Commitments For Acquisition Intangible Assets   36 708 
Commitments For Acquisition Property Plant Equipment    45 177
Corporation Tax Payable130 454121 39599 695152 759185 115
Creditors1 252 478950 109633 077654 3321 006 986
Depreciation Rate Used For Property Plant Equipment 14201414
Disposals Decrease In Amortisation Impairment Intangible Assets 10 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 83813 16020 53931 500
Disposals Intangible Assets 10 000   
Disposals Property Plant Equipment 49 40021 39924 89544 928
Fixed Assets   159 852198 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases266 442222 960201 670186 557131 955
Increase From Amortisation Charge For Year Intangible Assets    3 059
Increase From Depreciation Charge For Year Property Plant Equipment 72 11468 29761 24752 278
Intangible Assets    33 650
Intangible Assets Gross Cost10 000   36 709
Net Current Assets Liabilities1 534 6961 707 2921 832 4882 215 1372 593 126
Number Shares Issued Fully Paid  150 000150 000150 000
Other Creditors30 94530 94523 44545 94562 773
Other Taxation Social Security Payable150 661139 452134 055149 318175 653
Par Value Share   11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal37 58741 12621 80836 82731 402
Property Plant Equipment Gross Cost1 023 6491 095 5721 108 0181 132 6701 158 911
Taxation Including Deferred Taxation Balance Sheet Subtotal4 8825 953 1 6174 580
Total Assets Less Current Liabilities1 723 6481 925 8912 008 3962 374 9892 792 091
Trade Creditors Trade Payables24 77665 72446 78268 172144 281
Trade Debtors Trade Receivables1 172 7911 142 184896 1181 080 3791 349 716

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements