Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KRS GROUP LIMITED
Company Information for

KRS GROUP LIMITED

BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
05072323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Krs Group Ltd
KRS GROUP LIMITED was founded on 2004-03-12 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Krs Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KRS GROUP LIMITED
 
Legal Registered Office
BAINES HOUSE MIDGERY COURT, PITTMAN WAY
FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
KEY RETIREMENT SOLUTIONS (HOLDINGS) LIMITED23/01/2008
Filing Information
Company Number 05072323
Company ID Number 05072323
Date formed 2004-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB927139610  
Last Datalog update: 2024-05-05 09:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KRS GROUP LIMITED
The following companies were found which have the same name as KRS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KRS GROUP LLC 1321 SALEM ORCHARD LANE BRANDON FL 33511 Inactive Company formed on the 2006-11-16
KRS GROUP HOLDINGS LLC 11 BROADWAY SUITE 615 Nassau NEW YORK NY 10004 Active Company formed on the 2017-12-04
KRS Group Oy Sakarintie 7 VANTAA 01400 Active Company formed on the 2016-12-18
KRS GROUP LIMITED Georgia Unknown
KRS GROUP INCORPORATED California Unknown
KRS GROUP LLC Michigan UNKNOWN
KRS GROUP SERVICE INCORPORATED New Jersey Unknown
KRS GROUP LLC California Unknown
KRS GROUP LIMITED Georgia Unknown
KRS GROUP LLC 98 SAN JACINTO BLVD BLDG C1107 AUSTIN TX 78701 Active Company formed on the 2021-03-09
KRS GROUP, LTD. 2371 LAKEVIEW DR - BEAVERCREEK OH 45431 Active Company formed on the 1995-06-29
Krs Group, LLC Delaware Unknown
KRS GROUP, LLC 1401 E. BROWARD BLVD., #206 FT. LAUDERDALE FL 33301 Inactive Company formed on the 2006-09-01

Company Officers of KRS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SCOTT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RUSSELL MIRFIN
Director 2004-03-31 2018-03-30
RICHARD JOHN OVERSON
Director 2004-03-31 2018-03-30
STEPHEN ANTHONY KILGALLON
Company Secretary 2007-04-25 2017-08-29
COLIN TAYLOR
Director 2004-03-31 2017-08-03
PAUL ERNEST HOWARD WILSON
Director 2004-03-31 2014-08-31
JONATHAN PETER KING
Director 2010-10-22 2013-09-13
JAMES ROY CLARK
Director 2006-02-01 2013-08-21
GRANT DUDLEY EVANS
Company Secretary 2006-10-03 2007-04-25
PAUL ERNEST HOWARD WILSON
Company Secretary 2006-09-12 2006-10-02
STEVEN CRAIG CORNWALL
Company Secretary 2004-03-31 2006-08-12
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-03-12 2005-03-31
L & A REGISTRARS LIMITED
Nominated Director 2004-03-12 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT KEY GROUP TOPCO LIMITED Director 2017-07-18 CURRENT 2013-04-04 Active - Proposal to Strike off
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE LTD Director 2017-07-18 CURRENT 2005-03-11 Active
ROBERT JAMES SCOTT KEY RETIREMENT GROUP LTD Director 2017-07-10 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT EQUITY RELEASE ASSURED LIMITED Director 2017-07-10 CURRENT 2008-08-15 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT HOME EQUITY RELEASE SERVICE LIMITED Director 2017-07-10 CURRENT 2013-09-03 Active
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-26Application to strike the company off the register
2022-08-26DS01Application to strike the company off the register
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-04-15AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-09-26CH01Director's details changed for Simon Christopher Thompson on 2018-09-26
2018-09-03AP01DIRECTOR APPOINTED SIMON CHRISTOPHER THOMPSON
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OVERSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 06/10/2017
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 06/10/2017
2017-09-07TM02Termination of appointment of Stephen Anthony Kilgallon on 2017-08-29
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1.02
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-06CH01Director's details changed for Mr Dean Russell Mirfin on 2015-06-30
2016-12-21CH01Director's details changed for Mr Colin Taylor on 2015-12-01
2016-06-07CH01Director's details changed for Mr Richard John Overson on 2016-06-07
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1.02
2016-04-15AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-17AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-12-17AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-09-03SH20Statement by Directors
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03SH19Statement of capital on 2015-09-03 GBP 1.00
2015-09-03CAP-SSSolvency Statement dated 03/09/15
2015-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6580174.02
2015-04-16AR0112/03/15 FULL LIST
2015-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KILGALLON / 01/12/2014
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL MIRFIN / 01/11/2014
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/11/2014
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OVERSON / 01/09/2013
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 6580174.02
2014-04-03AR0112/03/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2013-09-09RES01ADOPT ARTICLES 21/08/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0112/03/13 FULL LIST
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM HARBOUR HOUSE PORTWAY PRESTON LANCASHIRE PR2 2PR
2012-04-04AR0112/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/03/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0112/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 22/11/2010
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-07SH0131/12/10 STATEMENT OF CAPITAL GBP 6580174.02
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29AP01DIRECTOR APPOINTED MR JONATHAN PETER KING
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0112/03/10 FULL LIST
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 22/10/2009
2009-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-27363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-23CERTNMCOMPANY NAME CHANGED KEY RETIREMENT SOLUTIONS (HOLDIN GS) LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-12-21RES13WAREHOUSE AGREEMENT 14/12/07
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-04363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-09-12288aNEW SECRETARY APPOINTED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288bSECRETARY RESIGNED
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-27288bSECRETARY RESIGNED
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09RES13APPT OF DIR 01/02/06
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-07-30122DIV 30/06/04
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16123NC INC ALREADY ADJUSTED 30/06/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16RES04£ NC 100/5000
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KRS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KRS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2007-12-14 Satisfied L.B. S. F. NO.1
DEED OF ASSIGNMENT OF KEYMAN POLICIES 2004-06-30 Satisfied ANGLO IRISH BANK CORPORATION PLC AND ANGLO IRISH BANK PRIVATE EQUITY FUND LP ACTING BY ITSGENERAL PARTNER, ANGLO IRISH CAPITAL PARTNERS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-06-30 Satisfied ANGLO IRISH BANK CORPORATION PLC AND ANGLO IRISH BANK PRIVATE EQUITY FUND LP ACTING BY ITSGENERAL PARTNER, ANGLO IRISH CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KRS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KRS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KRS GROUP LIMITED
Trademarks
We have not found any records of KRS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KRS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KRS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KRS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.