KREMPEL LIMITED

Register to unlock more data on OkredoRegister

KREMPEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703652

Incorporation date

03/04/1992

Size

Small

Contacts

Registered address

Registered address

Queen Street, Longridge, Preston, Lancashire PR3 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1992)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon01/12/2023
Application to strike the company off the register
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/07/2022
Appointment of Mrs Sarah Elizabeth Ashton as a secretary on 2022-07-01
dot icon27/06/2022
Termination of appointment of Philip John Taberner as a secretary on 2022-06-27
dot icon27/06/2022
Notification of Philip John Taberner as a person with significant control on 2022-06-27
dot icon27/06/2022
Cessation of Joern Clasen as a person with significant control on 2022-06-27
dot icon27/06/2022
Termination of appointment of Jorn Clasen as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Christian Wolfgang Reh as a director on 2022-06-27
dot icon23/06/2022
Appointment of Mr Philip John Taberner as a director on 2022-06-23
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon15/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon19/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-12-31
dot icon05/02/2021
Appointment of Mr Philip John Taberner as a secretary on 2021-02-04
dot icon04/12/2020
Termination of appointment of Neil Robert Currie as a secretary on 2020-10-30
dot icon04/12/2020
Termination of appointment of Robin Geoffrey Stenhouse as a director on 2020-09-05
dot icon16/06/2020
Appointment of Mr Christian Wolfgang Reh as a director on 2020-05-29
dot icon16/06/2020
Appointment of Mr Jorn Clasen as a director on 2020-05-29
dot icon11/05/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/04/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/04/2019
Notification of Joern Clasen as a person with significant control on 2018-10-24
dot icon10/04/2019
Cessation of Uwe Assmuth as a person with significant control on 2018-10-23
dot icon19/04/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/04/2015
Accounts for a small company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/01/2014
Secretary's details changed for Neil Robert Currie on 2013-11-22
dot icon14/01/2014
Secretary's details changed for Neil Robert Currie on 2013-11-22
dot icon08/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon19/04/2013
Accounts for a small company made up to 2012-12-31
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Robin Geoffrey Stenhouse on 2010-04-03
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon28/04/2008
Return made up to 03/04/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Director resigned
dot icon12/04/2007
Return made up to 03/04/07; full list of members
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
New director appointed
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Director resigned
dot icon03/05/2005
Return made up to 03/04/05; full list of members
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon13/05/2004
Return made up to 03/04/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Return made up to 03/04/03; full list of members
dot icon08/12/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 03/04/02; full list of members
dot icon17/05/2002
Registered office changed on 17/05/02 from:\c/o lloyd piggott, blackfriars house, parsonage, manchester M3 2JA
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon01/05/2001
Return made up to 03/04/01; full list of members
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 03/04/00; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Return made up to 03/04/99; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
Return made up to 03/04/98; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Return made up to 03/04/97; full list of members
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon10/05/1996
Return made up to 03/04/96; no change of members
dot icon06/09/1995
Accounting reference date extended from 30/11 to 31/12
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon17/07/1995
Return made up to 03/04/95; no change of members
dot icon10/04/1995
Return made up to 03/04/94; full list of members
dot icon06/03/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a small company made up to 1993-12-31
dot icon29/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/10/1993
Resolutions
dot icon28/04/1993
Ad 01/02/93--------- £ si 19998@19998
dot icon28/04/1993
Return made up to 03/04/93; full list of members
dot icon08/04/1993
New director appointed
dot icon14/01/1993
Certificate of change of name
dot icon17/10/1992
Accounting reference date notified as 31/12
dot icon09/04/1992
Secretary resigned;new director appointed
dot icon09/04/1992
New secretary appointed;director resigned
dot icon09/04/1992
Registered office changed on 09/04/92 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon03/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
528.60K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clasen, Jorn
Director
29/05/2020 - 27/06/2022
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/04/1992 - 03/04/1992
4516
Hind, Michael Christopher
Director
01/09/2002 - 15/02/2008
3
Reh, Christian Wolfgang
Director
29/05/2020 - 27/06/2022
3
Mr Philip John Taberner
Director
23/06/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KREMPEL LIMITED

KREMPEL LIMITED is an(a) Dissolved company incorporated on 03/04/1992 with the registered office located at Queen Street, Longridge, Preston, Lancashire PR3 3BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KREMPEL LIMITED?

toggle

KREMPEL LIMITED is currently Dissolved. It was registered on 03/04/1992 and dissolved on 15/04/2025.

Where is KREMPEL LIMITED located?

toggle

KREMPEL LIMITED is registered at Queen Street, Longridge, Preston, Lancashire PR3 3BS.

What does KREMPEL LIMITED do?

toggle

KREMPEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KREMPEL LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.