KRANTZ DESIGNS LTD

Register to unlock more data on OkredoRegister

KRANTZ DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09657143

Incorporation date

25/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Bailgate, Lincoln LN1 3APCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon04/10/2024
Registration of charge 096571430003, created on 2024-09-30
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Certificate of change of name
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon31/05/2022
Cessation of Jamie Adam Krantz as a person with significant control on 2022-05-23
dot icon31/05/2022
Notification of Krantz Holdings Limited as a person with significant control on 2022-05-23
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Appointment of Miss Maria Elianna Constantinou as a director on 2022-05-23
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon05/10/2021
Registration of charge 096571430002, created on 2021-09-29
dot icon01/10/2021
Registration of charge 096571430001, created on 2021-09-15
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Notification of Jamie Adam Krantz as a person with significant control on 2019-12-22
dot icon15/01/2020
Cessation of Charlotte Moonsamy as a person with significant control on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon06/01/2020
Termination of appointment of Charlotte Moonsamy as a director on 2019-12-31
dot icon08/10/2019
Change of details for Mrs Charlotte Moonsamy as a person with significant control on 2019-10-01
dot icon08/10/2019
Director's details changed for Mrs Charlotte Moonsamy on 2019-10-01
dot icon17/04/2019
Termination of appointment of Abigail Jane Dunn as a director on 2019-04-13
dot icon03/01/2019
Change of details for Mrs Charlotte Moonsamy as a person with significant control on 2019-01-03
dot icon03/01/2019
Director's details changed for Mrs Charlotte Moonsamy on 2019-01-03
dot icon03/01/2019
Change of details for Mrs Charlotte Moonsamy as a person with significant control on 2018-01-03
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon01/12/2017
Appointment of Mrs Abigail Jane Dunn as a director on 2017-12-01
dot icon05/06/2017
Appointment of Mr Jamie Adam Krantz as a director on 2017-05-27
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon24/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon08/11/2016
Registered office address changed from , 370-374 Nottingham Road, Newthorpe, Notts, NG16 2ED to 48 Bailgate Lincoln LN1 3AP on 2016-11-08
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon25/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

20
2022
change arrow icon-98.23 % *

* during past year

Cash in Bank

£959.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
148.30K
-
0.00
54.19K
-
2022
20
409.21K
-
0.00
959.00
-
2022
20
409.21K
-
0.00
959.00
-

Employees

2022

Employees

20 Ascended54 % *

Net Assets(GBP)

409.21K £Ascended175.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

959.00 £Descended-98.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krantz, Jamie Adam
Director
27/05/2017 - Present
13
Constantinou, Maria Elianna
Director
23/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About KRANTZ DESIGNS LTD

KRANTZ DESIGNS LTD is an(a) Active company incorporated on 25/06/2015 with the registered office located at 48 Bailgate, Lincoln LN1 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of KRANTZ DESIGNS LTD?

toggle

KRANTZ DESIGNS LTD is currently Active. It was registered on 25/06/2015 .

Where is KRANTZ DESIGNS LTD located?

toggle

KRANTZ DESIGNS LTD is registered at 48 Bailgate, Lincoln LN1 3AP.

What does KRANTZ DESIGNS LTD do?

toggle

KRANTZ DESIGNS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does KRANTZ DESIGNS LTD have?

toggle

KRANTZ DESIGNS LTD had 20 employees in 2022.

What is the latest filing for KRANTZ DESIGNS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-29 with updates.