K.R.M. BUILDING SUPPLIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 5BN
Company number 02365076
Status Active
Incorporation Date 23 March 1989
Company Type Private Limited Company
Address 394 NOTTINGHAM ROAD, ILKESTON, DERBYSHIRE, DE7 5BN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 90,000 . The most likely internet sites of K.R.M. BUILDING SUPPLIES LIMITED are www.krmbuildingsupplies.co.uk, and www.k-r-m-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. K R M Building Supplies Limited is a Private Limited Company. The company registration number is 02365076. K R M Building Supplies Limited has been working since 23 March 1989. The present status of the company is Active. The registered address of K R M Building Supplies Limited is 394 Nottingham Road Ilkeston Derbyshire De7 5bn. . SHERWIN, Maureen Ann is a Secretary of the company. SHERWIN, Kelly is a Director of the company. SHERWIN, Linda Bernadette is a Director of the company. SHERWIN, Maureen Ann is a Director of the company. SHERWIN, Michael James is a Director of the company. SHERWIN, Stuart Michael is a Director of the company. Secretary JONES, Kevin Richard has been resigned. Director EATON, John William has been resigned. Director JONES, Kevin Richard has been resigned. Director STREDDER, Andrew David has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SHERWIN, Maureen Ann
Appointed Date: 20 July 1995

Director
SHERWIN, Kelly
Appointed Date: 27 February 2006
51 years old

Director
SHERWIN, Linda Bernadette
Appointed Date: 27 February 2006
55 years old

Director
SHERWIN, Maureen Ann
Appointed Date: 02 May 1996
76 years old

Director

Director
SHERWIN, Stuart Michael
Appointed Date: 27 February 2006
49 years old

Resigned Directors

Secretary
JONES, Kevin Richard
Resigned: 20 July 1995

Director
EATON, John William
Resigned: 28 June 2001
Appointed Date: 31 July 1992
77 years old

Director
JONES, Kevin Richard
Resigned: 26 April 1995
72 years old

Director
STREDDER, Andrew David
Resigned: 30 April 2010
Appointed Date: 27 February 2006
57 years old

Persons With Significant Control

Mr Michael James Sherwin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maureen Ann Sherwin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.R.M. BUILDING SUPPLIES LIMITED Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90,000

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 90,000

...
... and 89 more events
27 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1989
New director appointed

27 Apr 1989
Registered office changed on 27/04/89 from: crown house 2 crown dale london SE19 3NQ

27 Apr 1989
Accounting reference date notified as 31/03

23 Mar 1989
Incorporation

K.R.M. BUILDING SUPPLIES LIMITED Charges

12 February 2001
Debenture
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Debenture
Delivered: 10 May 1989
Status: Satisfied on 22 November 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…