You are here: bizstats.co.uk > a-z index > K list > KR list

Krs Finance Ltd PRESTON


Founded in 2005, Krs Finance, classified under reg no. 05624979 is an active company. Currently registered at Baines House Midgery Court, Pittman Way PR2 9ZH, Preston the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Simon D., Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 29 August 2018 and Simon D. has been with the company for the least time - from 1 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Krs Finance Ltd Address / Contact

Office Address Baines House Midgery Court, Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9ZH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05624979
Date of Incorporation Wed, 16th Nov 2005
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Simon D.

Position: Director

Appointed: 01 April 2021

Simon T.

Position: Director

Appointed: 29 August 2018

Robert S.

Position: Director

Appointed: 10 July 2017

Resigned: 31 March 2021

Stephen K.

Position: Secretary

Appointed: 25 April 2007

Resigned: 29 August 2017

Grant E.

Position: Secretary

Appointed: 03 October 2006

Resigned: 25 April 2007

Paul W.

Position: Secretary

Appointed: 12 August 2006

Resigned: 02 October 2006

Richard O.

Position: Director

Appointed: 01 February 2006

Resigned: 30 March 2018

Paul W.

Position: Director

Appointed: 01 February 2006

Resigned: 31 August 2014

Dean M.

Position: Director

Appointed: 01 February 2006

Resigned: 30 March 2018

Colin T.

Position: Director

Appointed: 01 February 2006

Resigned: 03 August 2017

Steven C.

Position: Secretary

Appointed: 01 February 2006

Resigned: 12 August 2006

James C.

Position: Director

Appointed: 16 November 2005

Resigned: 21 August 2013

Lawrence S.

Position: Secretary

Appointed: 16 November 2005

Resigned: 01 February 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Key Group Bidco Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Key Retirement Group Ltd that put Preston, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Key Group Bidco Limited

Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8512036
Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Key Retirement Group Ltd

Baines House Midgery Court, Pittman Way, Fulwood, Preston, PR2 9ZH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5591985
Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, October 2023
Free Download (37 pages)

Company search

Advertisements