K.R.M.CONCRETE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5LY
Company number 02951202
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address KENDALLS WHARF, EASTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5LY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of K.R.M.CONCRETE LIMITED are www.krmconcrete.co.uk, and www.k-r-m-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. K R M Concrete Limited is a Private Limited Company. The company registration number is 02951202. K R M Concrete Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of K R M Concrete Limited is Kendalls Wharf Eastern Road Portsmouth Hampshire Po3 5ly. . KENDALL, Richard Charles is a Secretary of the company. KENDALL, Nicholas Arthur is a Director of the company. KENDALL, Peter William is a Director of the company. KENDALL, Richard Charles is a Director of the company. Nominee Secretary SHERWIN OLIVER SOLICITORS has been resigned. Director COOMBS, Margaret Jean has been resigned. Nominee Director CRAIG, Nigel Stuart has been resigned. Director KENDALL, John William has been resigned. Director KENDALL, Nigel Robert has been resigned. Director KENDALL, Robert Mason has been resigned. Director KENDALL, William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KENDALL, Richard Charles
Appointed Date: 09 September 1994

Director
KENDALL, Nicholas Arthur
Appointed Date: 28 July 1995
67 years old

Director
KENDALL, Peter William
Appointed Date: 19 September 1994
73 years old

Director
KENDALL, Richard Charles
Appointed Date: 09 September 1994
74 years old

Resigned Directors

Nominee Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 19 September 1994
Appointed Date: 21 July 1994

Director
COOMBS, Margaret Jean
Resigned: 08 December 2009
Appointed Date: 17 July 1998
76 years old

Nominee Director
CRAIG, Nigel Stuart
Resigned: 09 September 1994
Appointed Date: 21 July 1994
69 years old

Director
KENDALL, John William
Resigned: 01 May 2013
Appointed Date: 19 September 1994
76 years old

Director
KENDALL, Nigel Robert
Resigned: 08 December 2009
Appointed Date: 17 July 1998
73 years old

Director
KENDALL, Robert Mason
Resigned: 24 February 2008
Appointed Date: 19 September 1994
105 years old

Director
KENDALL, William
Resigned: 28 February 1995
Appointed Date: 19 September 1994
105 years old

Persons With Significant Control

Mr Richard Charles Kendall
Notified on: 1 May 2016
74 years old
Nature of control: Has significant influence or control

K.R.M.CONCRETE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Nov 2015
Accounts for a medium company made up to 31 March 2015
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000

28 Oct 2014
Accounts for a medium company made up to 31 March 2014
...
... and 61 more events
21 Sep 1994
Secretary resigned;new director appointed

15 Sep 1994
Company name changed sheriol sixty LIMITED\certificate issued on 16/09/94

13 Sep 1994
Registered office changed on 13/09/94 from: new hampshire court st pauls road portsmouth hampshire PO5 4JT

13 Sep 1994
New secretary appointed;director resigned;new director appointed

21 Jul 1994
Incorporation

K.R.M.CONCRETE LIMITED Charges

12 April 2013
Charge code 0295 1202 0002
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
20 October 2009
Debenture
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…