-
KROPZ PLC - 35 Verulam Road, Hitchin, SG5 1QE, England, United Kingdom
Company Information
- Company registration number
- 11143400
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Verulam Road
- Hitchin
- SG5 1QE
- England 35 Verulam Road, Hitchin, SG5 1QE, England UK
Management
- Managing Directors
- BEAL, Linda Janice
- DAIGLE, Michael
- NUNN, Michael
- RENWICK, Robin William, Lord
- REYNEKE, Machiel Johannes
- SUMMERS, Mark
- Company secretaries
- SUMMERS, Mark
Company Details
- Type of Business
- plc
- Incorporated
- 2018-01-10
- Age Of Company 2018-01-10 6 years
- SIC/NACE
- 08910
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138005Y467BCQ3QOT77
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-23
- Last Date: 2021-01-09
-
KROPZ PLC Company Description
- KROPZ PLC is a plc registered in United Kingdom with the Company reg no 11143400. Its current trading status is "live". It was registered 2018-01-10. It has declared SIC or NACE codes as "08910". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 35 Verulam Road .
Get KROPZ PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kropz Plc - 35 Verulam Road, Hitchin, SG5 1QE, England, United Kingdom
- 2018-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KROPZ PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-02-24) - CS01
-
capital-allotment-shares (2021-03-09) - SH01
-
capital-allotment-shares (2021-03-10) - SH01
-
capital-allotment-shares (2021-06-30) - SH01
-
accounts-with-accounts-type-group (2021-07-15) - AA
keyboard_arrow_right 2020
-
resolution (2020-07-23) - RESOLUTIONS
-
capital-allotment-shares (2020-07-09) - SH01
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
capital-allotment-shares (2020-04-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-03) - MR01
-
capital-allotment-shares (2020-06-05) - SH01
-
change-person-director-company-with-change-date (2020-03-03) - CH01
-
accounts-with-accounts-type-group (2020-08-18) - AA
-
change-person-secretary-company-with-change-date (2020-09-07) - CH03
-
resolution (2020-09-11) - RESOLUTIONS
-
memorandum-articles (2020-09-10) - MA
-
move-registers-to-sail-company-with-new-address (2020-11-19) - AD03
-
change-sail-address-company-with-new-address (2020-11-19) - AD02
-
change-person-director-company-with-change-date (2020-09-04) - CH01
-
capital-allotment-shares (2020-10-05) - SH01
keyboard_arrow_right 2019
-
capital-alter-shares-subdivision (2019-01-15) - SH02
-
capital-cancellation-shares (2019-01-15) - SH06
-
capital-allotment-shares (2019-01-15) - SH01
-
withdrawal-of-a-person-with-significant-control-statement (2019-01-16) - PSC09
-
notification-of-a-person-with-significant-control-statement (2019-01-16) - PSC08
-
confirmation-statement-with-updates (2019-03-05) - CS01
-
resolution (2019-07-15) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-07-09) - AA
-
resolution (2019-08-01) - RESOLUTIONS
-
resolution (2019-08-16) - RESOLUTIONS
-
memorandum-articles (2019-08-16) - MA
-
mortgage-satisfy-charge-full (2019-09-26) - MR04
-
notification-of-a-person-with-significant-control-statement (2019-01-15) - PSC08
-
capital-allotment-shares (2019-03-11) - SH01
-
cessation-of-a-person-with-significant-control (2019-01-15) - PSC07
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
resolution (2018-12-18) - RESOLUTIONS
-
incorporation-company (2018-01-10) - NEWINC
-
change-person-director-company-with-change-date (2018-01-12) - CH01
-
change-account-reference-date-company-current-shortened (2018-01-12) - AA01
-
application-trading-certificate (2018-03-29) - SH50
-
resolution (2018-04-06) - RESOLUTIONS
-
capital-allotment-shares (2018-04-12) - SH01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-04-18) - PSC08
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
resolution (2018-06-13) - RESOLUTIONS
-
capital-allotment-shares (2018-12-18) - SH01
-
capital-alter-shares-subdivision (2018-06-19) - SH02
-
capital-allotment-shares (2018-09-04) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-20) - AD01
-
termination-director-company-with-name-termination-date (2018-10-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
-
capital-return-purchase-own-shares (2018-12-18) - SH03
-
notification-of-a-person-with-significant-control (2018-07-25) - PSC01
-
legacy (2018-03-29) - CERT8A