Company NameKrelco Limited
DirectorMukesh Zaverchand Shah
Company StatusActive
Company Number05508614
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Secretary NameMrs Ninna Shah
NationalityBritish
StatusCurrent
Appointed06 August 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kiran Shah
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
3 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
14 September 2022Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to 8 Beech Hill Avenue Barnet EN4 0LW on 14 September 2022 (1 page)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 August 2020Notification of Rajiv Shah as a person with significant control on 10 August 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
10 August 2020Cessation of Kiran Zaverchand Shah as a person with significant control on 10 August 2020 (1 page)
18 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
23 July 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
23 July 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
25 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
20 August 2008Return made up to 14/07/08; full list of members (3 pages)
20 August 2008Return made up to 14/07/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page)
18 August 2005Secretary resigned (1 page)
14 July 2005Incorporation (14 pages)
14 July 2005Incorporation (14 pages)