KRANTECH HOLDINGS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S44 5HS

Company number 05749647
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address UNIT 19B M1 COMMERCE PARK, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, S44 5HS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 220 ; Registration of charge 057496470003, created on 2 October 2015. The most likely internet sites of KRANTECH HOLDINGS LIMITED are www.krantechholdings.co.uk, and www.krantech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Krantech Holdings Limited is a Private Limited Company. The company registration number is 05749647. Krantech Holdings Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Krantech Holdings Limited is Unit 19b M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5hs. . MYRONKO, Melvyn Robert is a Director of the company. MYRONKO, Steven Andrew is a Director of the company. WRIGHT, Paul Andrew is a Director of the company. Secretary INCE, John Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director INCE, John Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
MYRONKO, Melvyn Robert
Appointed Date: 21 March 2006
70 years old

Director
MYRONKO, Steven Andrew
Appointed Date: 01 August 2007
56 years old

Director
WRIGHT, Paul Andrew
Appointed Date: 01 August 2007
59 years old

Resigned Directors

Secretary
INCE, John Stephen
Resigned: 15 June 2011
Appointed Date: 21 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 2006
Appointed Date: 21 March 2006

Director
INCE, John Stephen
Resigned: 15 June 2011
Appointed Date: 21 March 2006
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 2006
Appointed Date: 21 March 2006

KRANTECH HOLDINGS LIMITED Events

08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220

08 Oct 2015
Registration of charge 057496470003, created on 2 October 2015
01 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 21 March 2014
01 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 21 March 2013
...
... and 39 more events
02 May 2006
Director resigned
02 May 2006
New director appointed
02 May 2006
New secretary appointed;new director appointed
02 May 2006
Ad 21/03/06-20/04/06 £ si 399@1=399 £ ic 1/400
21 Mar 2006
Incorporation

KRANTECH HOLDINGS LIMITED Charges

2 October 2015
Charge code 0574 9647 0003
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at colliery close staveley chesterfield land title no…
8 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 25 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KRANTAS LTD KRANTECH GROUP LIMITED KRANTECHNIK LTD KRANTEK LIMITED KRANTERIMA LTD KRANTZ LIMITED KRANTZ SYSTEMS LIMITED