KRL GROUP LIMITED

Aldgate House Aldgate House, Hull, HU1 1RS, East Yorkshire, United Kingdom
StatusACTIVE
Company No.01815578
CategoryPrivate Limited Company
Incorporated11 May 1984
Age40 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

KRL GROUP LIMITED is an active private limited company with number 01815578. It was incorporated 40 years, 1 month, 26 days ago, on 11 May 1984. The company address is Aldgate House Aldgate House, Hull, HU1 1RS, East Yorkshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2024

Action Date: 31 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780020

Charge creation date: 2024-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2024

Action Date: 09 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780019

Charge creation date: 2024-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018155780014

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018155780015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018155780016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780017

Charge creation date: 2023-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780018

Charge creation date: 2023-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780016

Charge creation date: 2022-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018155780011

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Krl Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr George Alan Baker

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-15

Psc name: Krl Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Baker

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ

New address: Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 14 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780014

Charge creation date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 14 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780015

Charge creation date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780013

Charge creation date: 2019-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780012

Charge creation date: 2019-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018155780010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England

New address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780011

Charge creation date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Patrick Parrish

Termination date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hutchinson

Termination date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018155780010

Charge creation date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: Genesis 5 Innovation Way Heslington York YO10 5DQ England

New address: Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Cook

Termination date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT

New address: Genesis 5 Innovation Way Heslington York YO10 5DQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Michael Cook

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Baker

Termination date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Cook

Termination date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hutchinson

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Cook

Appointment date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Billwin House Malmo Road Hull HU7 0YF England

New address: Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Glenn Parrish

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: George Alan Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: George Alan Baker

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Parrish

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sanderson

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael sandeson

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian harper

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael sandeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed krl (yorkshire) LIMITED\certificate issued on 09/04/09

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingston reprographics LIMITED\certificate issued on 13/03/09

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from the courtyard, ferndale avenue willerby east yorkshire HU10 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

C'EST PARFAIT LTD

REGENCY HOUSE,BOLTON,BL1 4QR

Number:07985529
Status:LIQUIDATION
Category:Private Limited Company

CIVITAS MARKETING LTD

35 HOLTSPUR LANE,HIGH WYCOMBE,HP10 0AA

Number:10403512
Status:ACTIVE
Category:Private Limited Company

DYNAMIC TECHNICAL SOLUTIONS CORPORATION LTD

11 TEMPLE CLOSE,GLOUCESTER,GL4 3ER

Number:09745425
Status:ACTIVE
Category:Private Limited Company

PRIDE N JOY (PETERHEAD) LIMITED

1 WILSON STREET,PETERHEAD,AB42 1UD

Number:SC256558
Status:ACTIVE
Category:Private Limited Company

ROADSTERRENTAL LIMITED

SUITE 411, BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC601874
Status:ACTIVE
Category:Private Limited Company

SBM GLASGOW LTD

7 BALGOWNIE VIEW,ABERDEEN,AB22 8BL

Number:SC564629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source