Company NameKrmco Holdings Limited
DirectorsKaren Jean Ogden and Stephen John Seddon
Company StatusActive
Company Number08845092
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameAghoco 1200 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Jean Ogden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Secretary NameSarah Cook
StatusCurrent
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressEdgefold Holdings Limited Units A2-A5 Edgefold Ind
Plodder Lane
Bolton
BL4 0LR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnits A2 - A6 Edgefold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11.2k at £1George Seddon 1997 Discretionary Settlement
100.00%
Ordinary A

Financials

Year2014
Net Worth£11,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11,234
(5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11,234
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 11,234
(5 pages)
5 March 2015Purchase of own shares. (3 pages)
5 March 2015Purchase of own shares. (3 pages)
5 March 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 11,234
(5 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Purchase of own shares. (3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,234
(5 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,234
(5 pages)
23 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 11,234
(5 pages)
23 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 11,234
(5 pages)
23 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 11,555
(6 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 321.97
(6 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 11,555
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 321.97
(6 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Company name changed aghoco 1200 LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed aghoco 1200 LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Change of name notice (2 pages)
2 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page)
1 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Sarah Cook as a secretary on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of Roger Hart as a director on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Roger Hart as a director on 30 April 2014 (1 page)
30 April 2014Appointment of Karen Ogden as a director on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of a G Secretarial Limited as a director on 30 April 2014 (1 page)
30 April 2014Appointment of Sarah Cook as a secretary on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of a G Secretarial Limited as a secretary on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director on 30 April 2014 (1 page)
30 April 2014Appointment of Stephen Seddon as a director on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director on 30 April 2014 (1 page)
30 April 2014Termination of appointment of a G Secretarial Limited as a director on 30 April 2014 (1 page)
30 April 2014Appointment of Karen Ogden as a director on 30 April 2014 (2 pages)
30 April 2014Appointment of Stephen Seddon as a director on 30 April 2014 (2 pages)
30 April 2014Termination of appointment of a G Secretarial Limited as a secretary on 30 April 2014 (1 page)
14 January 2014Incorporation (25 pages)
14 January 2014Incorporation (25 pages)