Kronospan Limited WREXHAM


Kronospan started in year 1970 as Private Limited Company with registration number 00981905. The Kronospan company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Wrexham at Maesgwyn Farm. Postal code: LL14 5NT.

Currently there are 3 directors in the the firm, namely Benjamin S., Wayne A. and Ludwig S.. In addition one secretary - Robert J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the firm until 21 January 2013.

This company operates within the LL14 5NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092860 . It is located at Maesgwyn Farm, Holyhead Road, Wrexham with a total of 2 carsand 8 trailers.

Kronospan Limited Address / Contact

Office Address Maesgwyn Farm
Office Address2 Chirk
Town Wrexham
Post code LL14 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981905
Date of Incorporation Thu, 11th Jun 1970
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Benjamin S.

Position: Director

Appointed: 22 March 2021

Robert J.

Position: Secretary

Appointed: 21 January 2013

Wayne A.

Position: Director

Appointed: 01 January 2011

Ludwig S.

Position: Director

Appointed: 22 September 2005

Christopher R.

Position: Director

Appointed: 13 January 2016

Resigned: 09 March 2021

Alexander G.

Position: Director

Appointed: 01 January 2011

Resigned: 28 May 2015

Gavin A.

Position: Director

Appointed: 01 January 2011

Resigned: 16 November 2012

Nicholas M.

Position: Director

Appointed: 02 January 2009

Resigned: 27 February 2013

Peter K.

Position: Director

Appointed: 19 December 2008

Resigned: 01 January 2011

Michael M.

Position: Director

Appointed: 15 October 2007

Resigned: 15 July 2022

Richard L.

Position: Director

Appointed: 30 September 2005

Resigned: 28 June 2007

Peter L.

Position: Director

Appointed: 22 September 2005

Resigned: 31 August 2007

Colin S.

Position: Director

Appointed: 05 April 2004

Resigned: 19 July 2010

Anthony W.

Position: Director

Appointed: 05 December 2003

Resigned: 30 September 2005

Michael M.

Position: Director

Appointed: 06 October 2003

Resigned: 19 June 2007

Howard J.

Position: Director

Appointed: 04 July 2003

Resigned: 30 November 2003

Philip I.

Position: Director

Appointed: 04 July 2003

Resigned: 31 December 2015

Michael R.

Position: Director

Appointed: 28 November 2002

Resigned: 15 October 2007

Anthony M.

Position: Director

Appointed: 07 March 2002

Resigned: 31 December 2003

Klaus K.

Position: Director

Appointed: 27 February 2002

Resigned: 05 January 2004

Ludwig S.

Position: Director

Appointed: 18 February 1998

Resigned: 27 February 2002

Anthony H.

Position: Director

Appointed: 01 October 1995

Resigned: 22 July 2002

Royston H.

Position: Director

Appointed: 16 January 1995

Resigned: 18 February 1998

Alan B.

Position: Director

Appointed: 01 May 1994

Resigned: 26 August 2003

Nicholas M.

Position: Director

Appointed: 29 September 1993

Resigned: 26 August 2003

James W.

Position: Director

Appointed: 25 September 1991

Resigned: 30 September 1993

Peter K.

Position: Director

Appointed: 21 August 1991

Resigned: 19 June 2007

Ludwig S.

Position: Director

Appointed: 21 August 1991

Resigned: 01 March 1997

Clive T.

Position: Director

Appointed: 21 August 1991

Resigned: 26 August 1994

Martin K.

Position: Director

Appointed: 21 August 1991

Resigned: 01 January 2011

Malcolm K.

Position: Director

Appointed: 21 August 1991

Resigned: 10 December 1998

James H.

Position: Director

Appointed: 21 August 1991

Resigned: 21 April 1999

Christopher R.

Position: Secretary

Appointed: 21 August 1991

Resigned: 21 January 2013

Ernst K.

Position: Director

Appointed: 21 August 1991

Resigned: 30 June 2000

Dennis P.

Position: Director

Appointed: 21 August 1991

Resigned: 26 August 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Kronospan Holdings Limited from Wrexham, Wales. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kronospan Holdings Limited

Maesgwyn Farm Chirk, Wrexham, LL14 5NT, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 03029960
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Maesgwyn Farm
Address Holyhead Road , Chirk
City Wrexham
Post code LL14 5NA
Vehicles 2
Trailers 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 22nd, June 2023
Free Download (35 pages)

Company search

Advertisements