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

KR SAWS LIMITED

9 HURST ROAD, LONGFORD, COVENTRY, CV6 6EG,
Company Registration Number
05114820
Private Limited Company
Active

Company Overview

About Kr Saws Ltd
KR SAWS LIMITED was founded on 2004-04-28 and has its registered office in Coventry. The organisation's status is listed as "Active". Kr Saws Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KR SAWS LIMITED
 
Legal Registered Office
9 HURST ROAD
LONGFORD
COVENTRY
CV6 6EG
Other companies in CV6
 
Previous Names
TITLEPRIDE LIMITED25/06/2004
Filing Information
Company Number 05114820
Company ID Number 05114820
Date formed 2004-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB846220342  
Last Datalog update: 2024-06-05 21:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KR SAWS LIMITED
The accountancy firm based at this address is EPW BUREAU SERVICES LTD
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.

Company Officers of KR SAWS LIMITED

Current Directors
Officer Role Date Appointed
JACOBUS HERMANUS MARIA PONJEE
Company Secretary 2004-06-21
HANS EGON ARNTZ
Director 2004-06-21
WILHELMUS ANTONIUS HISSINK
Director 2014-05-01
PAUL KENNETH ISON
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES THEODORIES WILHELMUS DE KINKELDER
Director 2004-06-21 2014-05-01
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-04-28 2004-06-21
7SIDE NOMINEES LIMITED
Director 2004-04-28 2004-06-21

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
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARIA NIJHOUT
2023-05-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE CORNELIS ANTONIUS DE SWART
2023-05-18CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-16CESSATION OF WILHELMUS ANTONIUS HISSINK AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16Change of details for Robert Roentgen Gmbh & Co. Kg as a person with significant control on 2023-04-10
2023-05-16Notification of Knight Acquisition B.V as a person with significant control on 2018-11-22
2022-10-11Termination of appointment of Jacobus Hermanus Maria Ponjee on 2022-10-01
2022-10-11DIRECTOR APPOINTED MR STEFAN HENDRIKUS SCHAAFSMA
2022-10-11Appointment of Dr Marcus Jankowski as company secretary on 2022-10-01
2022-10-11APPOINTMENT TERMINATED, DIRECTOR WILHELMUS ANTONIUS HISSINK
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED DR MARCUS JANKOWSKI
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HANS EGON ARNTZ
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Dr Hans Egon Arntz on 2020-04-29
2020-05-28PSC04Change of details for Dr Hans Egon Arntz as a person with significant control on 2020-04-29
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA ARNTZ-JANKOWSKI
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 320000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS ANTONIUS HISSINK / 28/04/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH ISON / 28/04/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 28/04/2017
2017-05-18CH03SECRETARY'S DETAILS CHNAGED FOR JACOBUS HERMANUS MARIA PONJEE on 2017-04-28
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 320000
2016-06-06AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 320000
2015-05-01AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-27AP01DIRECTOR APPOINTED MR WILHELMUS ANTONIUS HISSINK
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DE KINKELDER
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 320000
2014-05-19AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-28AR0128/04/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-06-06AR0128/04/12 ANNUAL RETURN FULL LIST
2012-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-05-17AR0128/04/11 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-05-12AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ING JOHANNES THEODORIES WILHELMUS DE KINKELDER / 27/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH ISON / 27/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANS EGON ARNTZ / 27/04/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JACOBUS HERMANUS MARIA PONJEE / 27/04/2010
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-26363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-11RES04GBP NC 20000/1020000 16/04/2009
2009-05-11123NC INC ALREADY ADJUSTED 16/04/09
2009-05-11RES01ADOPT MEM AND ARTS 16/04/2009
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1188(2)AD 16/04/09 GBP SI 300000@1=300000 GBP IC 20000/320000
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-24363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-29363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-12363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-31225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06123NC INC ALREADY ADJUSTED 22/06/04
2005-01-06ELRESS80A AUTH TO ALLOT SEC 22/06/04
2005-01-06RES04£ NC 1000/20000 22/06/
2005-01-06RES12VARYING SHARE RIGHTS AND NAMES
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-0688(2)RAD 22/06/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02288bSECRETARY RESIGNED
2004-07-02288bDIRECTOR RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-25CERTNMCOMPANY NAME CHANGED TITLEPRIDE LIMITED CERTIFICATE ISSUED ON 25/06/04
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to KR SAWS 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 KR SAWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-09-14 Outstanding RELAYFLEET LIMITED AND TRENDROTOR LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 KR SAWS LIMITED

Intangible Assets
Patents
We have not found any records of KR SAWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KR SAWS LIMITED
Trademarks
We have not found any records of KR SAWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KR SAWS 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 (46900 - Non-specialised wholesale trade) as KR SAWS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KR SAWS 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.
Import/Export of Goods
Goods imported/exported by KR SAWS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2014-12-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2014-09-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2012-07-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2012-03-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2011-11-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2011-07-0182023100Circular saw blades, incl. slitting or slotting saw blades, of base metal, with working parts of steel
2010-10-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-03-0182029990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KR SAWS 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 KR SAWS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1