Kruk Holdings Ltd is a private limited company. Situated at 46 Coatham Road, Redcar TS10 1RS, the above-mentioned 5 years old firm was incorporated on 2018-06-21 and is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). 1 director can be found in the business: Andrew K. (appointed on 21 June 2018).
About
Name: Kruk Holdings Ltd
Number: 11426306
Incorporation date: 2018-06-21
End of financial year: 31 March
Address:
46 Coatham Road
Redcar
TS10 1RS
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Andrew K.
21 June 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
2022-03-31
Total Assets Less Current Liabilities
1
9,174
13,008
16,529
Current Assets
1
12,226
17,277
23,383
The target date for Kruk Holdings Ltd confirmation statement filing is 2024-07-04. The most current confirmation statement was submitted on 2023-06-20. The target date for a subsequent annual accounts filing is 31 December 2023. Latest accounts filing was filed for the time up to 31 March 2022.
1 person of significant control is listed in the official register, an only individual Andrew K. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Persons with significant control
Type
Free download
PSC09
Withdrawal of a person with significant control statement 11th July 2023
filed on: 11th, July 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC09
Withdrawal of a person with significant control statement 11th July 2023
filed on: 11th, July 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 20th June 2023
filed on: 11th, July 2023
| confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 21st June 2018
filed on: 11th, July 2023
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 5th July 2023. New Address: 46 Coatham Road Redcar TS10 1RS. Previous address: Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom
filed on: 5th, July 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, March 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 20th June 2022
filed on: 25th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 20th June 2021
filed on: 9th, July 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 20th June 2020
filed on: 3rd, July 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, December 2019
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 31st March 2019
filed on: 9th, July 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th June 2019
filed on: 20th, June 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 21st, June 2018
| incorporation
Free Download
(8 pages)
SH01
Statement of Capital on 21st June 2018: 1.00 GBP
capital