KRM CONTRACTORS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 7EX

Company number 03250329
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address UNIT 12, HORTONWOOD 33, TELFORD, SHROPSHIRE, ENGLAND, TF1 7EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 1,001 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KRM CONTRACTORS LIMITED are www.krmcontractors.co.uk, and www.krm-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Krm Contractors Limited is a Private Limited Company. The company registration number is 03250329. Krm Contractors Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of Krm Contractors Limited is Unit 12 Hortonwood 33 Telford Shropshire England Tf1 7ex. . RUMBLES, Colin is a Secretary of the company. RUMBLES, Alan is a Director of the company. RUMBLES, Colin is a Director of the company. Secretary RUMBLES, Rosemary June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLOWAY, Richard Alfred has been resigned. Director RUMBLES, Kenneth has been resigned. Director RUMBLES, Rosemary June has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUMBLES, Colin
Appointed Date: 31 March 2014

Director
RUMBLES, Alan
Appointed Date: 16 September 1996
56 years old

Director
RUMBLES, Colin
Appointed Date: 16 September 1996
59 years old

Resigned Directors

Secretary
RUMBLES, Rosemary June
Resigned: 31 March 2014
Appointed Date: 16 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1996
Appointed Date: 16 September 1996

Director
HOLLOWAY, Richard Alfred
Resigned: 19 June 2015
Appointed Date: 16 September 1996
76 years old

Director
RUMBLES, Kenneth
Resigned: 21 February 1998
Appointed Date: 16 September 1996
79 years old

Director
RUMBLES, Rosemary June
Resigned: 31 March 2014
Appointed Date: 05 June 1998
78 years old

Persons With Significant Control

Mr Alan Rumbles
Notified on: 16 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Rumbles
Notified on: 16 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KRM CONTRACTORS LIMITED Events

20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
23 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,001

23 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registered office address changed from 9 Springfield Industrial Estate Newport Shropshire TF10 7NB to Unit 12 Hortonwood 33 Telford Shropshire TF1 7EX on 30 March 2016
09 Mar 2016
Statement of capital following an allotment of shares on 14 November 2015
  • GBP 1,002

...
... and 62 more events
06 Mar 1997
Accounting reference date extended from 30/09/97 to 31/12/97
06 Mar 1997
Registered office changed on 06/03/97 from: park chambers 28 avenue road stoke on trent staffs. ST4 2EZ
11 Jan 1997
Particulars of mortgage/charge
20 Sep 1996
Secretary resigned
16 Sep 1996
Incorporation

KRM CONTRACTORS LIMITED Charges

6 January 1997
Fixed and floating charge
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…