ST CRISPIN'S (BEVERLEY) LIMITED
HULL KEMCO (1012) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 5EF

Company number 04392378
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 54 WOODLANDS ROAD, HULL, EAST YORKSHIRE, HU5 5EF
Home Country United Kingdom
Nature of Business 95230 - Repair of footwear and leather goods
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 10 . The most likely internet sites of ST CRISPIN'S (BEVERLEY) LIMITED are www.stcrispinsbeverley.co.uk, and www.st-crispin-s-beverley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. St Crispin S Beverley Limited is a Private Limited Company. The company registration number is 04392378. St Crispin S Beverley Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of St Crispin S Beverley Limited is 54 Woodlands Road Hull East Yorkshire Hu5 5ef. The company`s financial liabilities are £16.01k. It is £-1.15k against last year. The cash in hand is £1.02k. It is £-0.52k against last year. And the total assets are £5.55k, which is £-0.48k against last year. RENDER, Michael Eric is a Secretary of the company. RENDER, Nicholas Eric is a Director of the company. RENDER, Paula Elaine is a Director of the company. Secretary HALL, Simon has been resigned. Director KEMPTON WHEELER & CO LIMITED has been resigned. The company operates in "Repair of footwear and leather goods".


st crispin's (beverley) Key Finiance

LIABILITIES £16.01k
-7%
CASH £1.02k
-34%
TOTAL ASSETS £5.55k
-9%
All Financial Figures

Current Directors

Secretary
RENDER, Michael Eric
Appointed Date: 24 May 2002

Director
RENDER, Nicholas Eric
Appointed Date: 16 March 2002
58 years old

Director
RENDER, Paula Elaine
Appointed Date: 01 July 2008
57 years old

Resigned Directors

Secretary
HALL, Simon
Resigned: 24 May 2002
Appointed Date: 12 March 2002

Director
KEMPTON WHEELER & CO LIMITED
Resigned: 16 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Nicholas Eric Render
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Elaine Render
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST CRISPIN'S (BEVERLEY) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10

13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10

...
... and 33 more events
01 Jun 2002
Secretary resigned
05 May 2002
Director resigned
21 Mar 2002
New director appointed
20 Mar 2002
Company name changed kemco (1012) LIMITED\certificate issued on 20/03/02
12 Mar 2002
Incorporation