Krempel Limited PRESTON


Founded in 1992, Krempel, classified under reg no. 02703652 is an active company. Currently registered at Queen Street PR3 3BS, Preston the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Philip T., appointed on 23 June 2022. In addition, a secretary was appointed - Sarah A., appointed on 1 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Krempel Limited Address / Contact

Office Address Queen Street
Office Address2 Longridge
Town Preston
Post code PR3 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703652
Date of Incorporation Fri, 3rd Apr 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Sarah A.

Position: Secretary

Appointed: 01 July 2022

Philip T.

Position: Director

Appointed: 23 June 2022

Philip T.

Position: Secretary

Appointed: 04 February 2021

Resigned: 27 June 2022

Jorn C.

Position: Director

Appointed: 29 May 2020

Resigned: 27 June 2022

Christian R.

Position: Director

Appointed: 29 May 2020

Resigned: 27 June 2022

Robin S.

Position: Director

Appointed: 01 February 2007

Resigned: 05 September 2020

Mark H.

Position: Director

Appointed: 01 October 2004

Resigned: 01 December 2005

Neil C.

Position: Secretary

Appointed: 12 September 2003

Resigned: 30 October 2020

Christian S.

Position: Director

Appointed: 31 March 2003

Resigned: 01 October 2004

Michael H.

Position: Director

Appointed: 01 September 2002

Resigned: 15 February 2008

John N.

Position: Director

Appointed: 01 September 2002

Resigned: 31 March 2003

David K.

Position: Secretary

Appointed: 21 November 2001

Resigned: 11 September 2003

John N.

Position: Director

Appointed: 01 October 2001

Resigned: 31 August 2002

Barry M.

Position: Secretary

Appointed: 07 July 2000

Resigned: 21 November 2001

Hans K.

Position: Director

Appointed: 11 February 1993

Resigned: 31 March 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 03 April 1992

Resigned: 03 April 1992

Michael H.

Position: Secretary

Appointed: 03 April 1992

Resigned: 07 July 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 April 1992

Resigned: 03 April 1992

Gordon M.

Position: Director

Appointed: 03 April 1992

Resigned: 01 October 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Philip T. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Joern C. This PSC . Then there is Uwe A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Philip T.

Notified on 27 June 2022
Nature of control: significiant influence or control

Joern C.

Notified on 24 October 2018
Ceased on 27 June 2022
Nature of control: right to appoint and remove directors

Uwe A.

Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors528 602528 602528 602528 602528 602528 602
Other
Amounts Owed By Related Parties    528 602528 602
Net Current Assets Liabilities    528 602528 602
Amounts Owed By Group Undertakings528 602528 602528 602528 602528 602 
Total Assets Less Current Liabilities528 602528 602528 602528 602528 602 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, May 2023
Free Download (6 pages)

Company search

Advertisements