Company number 05920288
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address BOURNE EAU HOUSE, 30 SOUTH STREET, BOURNE, LINCS, PE10 9LY
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of KRUSHR LIMITED are www.krushr.co.uk, and www.krushr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Krushr Limited is a Private Limited Company.
The company registration number is 05920288. Krushr Limited has been working since 31 August 2006.
The present status of the company is Active. The registered address of Krushr Limited is Bourne Eau House 30 South Street Bourne Lincs Pe10 9ly. . DREAPER, Matthew is a Secretary of the company. PREEN, Martin John is a Secretary of the company. FOOTTIT, Amanda Joy is a Director of the company. PREEN, Martin John is a Director of the company. Secretary MOORE, Andrea Jacqueline has been resigned. Director BRANCH, Sasha Amanda has been resigned. Director BRANCH, Sasha has been resigned. Director DULLEY, Iain Donald has been resigned. Director PREEN, Caroline Louise has been resigned. The company operates in "Manufacture of electric domestic appliances".
Current Directors
Resigned Directors
Director
BRANCH, Sasha
Resigned: 31 August 2009
Appointed Date: 31 August 2006
50 years old
Persons With Significant Control
Mr Martin John Preen
Notified on: 31 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KRUSHR LIMITED Events
13 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
08 Jul 2016
Satisfaction of charge 4 in full
08 Jul 2016
Satisfaction of charge 2 in full
02 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
...
... and 81 more events
10 Sep 2007
Re-registration of Memorandum and Articles
10 Sep 2007
Resolutions
-
RES02 ‐
Resolution of re-registration
21 Jun 2007
New director appointed
21 May 2007
Registered office changed on 21/05/07 from: 31 speyside court, orton southgate, peterborough cambridgeshire PE2 6SN
31 Aug 2006
Incorporation
8 November 2012
Debenture
Delivered: 10 November 2012
Status: Satisfied
on 8 July 2016
Persons entitled: Barry Lewis and Matthew Dreaper
Description: Fixed and floating charge over the undertaking and all…
31 August 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied
on 5 January 2011
Persons entitled: Barry Lewis
Description: Fixed and floating charge over the undertaking and all…
31 August 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied
on 8 July 2016
Persons entitled: Martin Preen
Description: Fixed and floating charge over the undertaking and all…
31 August 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied
on 26 October 2012
Persons entitled: Bryan Hotson
Description: Fixed and floating charge over the undertaking and all…