Company NameKrempfast Limited
DirectorsDavid Stuart Goode and John Morrison
Company StatusActive
Company Number06805159
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Bryan Paul Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCablecraft House Unit 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMrs Linda Collette Jenart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House Unit 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMrs Susan Jane King-Lee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House Unit 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Christopher Jenart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House Unit 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Ian Christopher King-Lee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House Unit 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitekrempfastltd.com
Email address[email protected]
Telephone01942 252810
Telephone regionWigan

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Cablecraft Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£573,225
Cash£356,620
Current Liabilities£362,168

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (134 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
18 February 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
16 April 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages)
14 April 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
14 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
29 January 2020Cessation of Cablecraft Limited as a person with significant control on 3 July 2017 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
1 October 2019Termination of appointment of Alessandro Lala as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages)
19 June 2019Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (108 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
14 May 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
2 April 2019Director's details changed for Mr Alessandro Lala on 11 December 2017 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
19 April 2018Auditor's resignation (1 page)
8 March 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages)
8 March 2018Audit exemption subsidiary accounts made up to 30 September 2017 (18 pages)
8 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
29 January 2018Cessation of Pride Limited as a person with significant control on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 July 2017Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages)
6 July 2017Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 April 2017Termination of appointment of Ian Christopher King-Lee as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Christopher King-Lee as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Alessandro Lala as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Alessandro Lala as a director on 27 April 2017 (2 pages)
5 April 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
5 April 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
17 October 2016Change of accounting reference date (3 pages)
17 October 2016Change of accounting reference date (3 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
(12 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
(12 pages)
6 April 2016Statement of company's objects (2 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Registered office address changed from Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
15 November 2014Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page)
15 November 2014Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages)
15 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 November 2014Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages)
15 November 2014Registered office address changed from 28 Sycamore Road Atherton Manchester M46 9DZ to Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD on 15 November 2014 (1 page)
15 November 2014Registered office address changed from 28 Sycamore Road Atherton Manchester M46 9DZ to Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD on 15 November 2014 (1 page)
15 November 2014Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages)
15 November 2014Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page)
15 November 2014Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page)
15 November 2014Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages)
15 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 November 2014Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 February 2012Director's details changed for Mr Bryan Paul Hill on 29 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Bryan Paul Hill on 29 January 2012 (2 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2009Incorporation (16 pages)
29 January 2009Incorporation (16 pages)