Company NameKr UK Joinery Ltd
DirectorRafal Kulesza
Company StatusActive
Company Number07952736
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameRafal Kulesza
Date of BirthMay 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWarehousing Unite 6, Sabichi House, 5 Wadsworth Ro
Perivale
Greenford
UB6 7JD

Location

Registered AddressWarehousing Unite 6, Sabichi House, 5 Wadsworth Road
Perivale
Greenford
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Rafal Kulesza
100.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£23,839
Current Liabilities£28,116

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 February 2022Director's details changed for Rafal Kulesza on 12 January 2022 (2 pages)
22 February 2022Change of details for Mr Rafal Kulesza as a person with significant control on 12 January 2022 (2 pages)
21 February 2022Director's details changed for Rafal Kulesza on 21 February 2022 (2 pages)
21 February 2022Registered office address changed from 26 Brooklands Drive Perivale London UB6 7AU to Warehousing Unite 6, Sabichi House, 5 Wadsworth Road Perivale Greenford UB6 7JD on 21 February 2022 (1 page)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
26 February 2014Amended accounts made up to 31 January 2013 (3 pages)
26 February 2014Amended accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
7 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)