Industrial Estate Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director Name | Mrs Linda Jane Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(16 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90/91-92-93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
Secretary Name | Mrs Jessica Dawn Frances Victoria Gilson |
---|---|
Status | Current |
Appointed | 23 February 2016(16 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 90/91-92-93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
Director Name | Mr John William Fox |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braygate Main Street Levisham Pickering YO18 7NL |
Secretary Name | Gwyneth Ann Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braygate Main Street Levisham Pickering YO18 7NL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | kvtransfix.com |
---|---|
Email address | [email protected] |
Telephone | 01377 240937 |
Telephone region | Driffield |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John William Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,756 |
Cash | £46,399 |
Current Liabilities | £1,078,842 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 20 April 2023 (overdue) |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 October 2008 | Delivered on: 24 October 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2000 | Delivered on: 13 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 December 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
9 December 2022 | Resolutions
|
9 December 2022 | Statement of affairs (14 pages) |
9 December 2022 | Registered office address changed from 90/91-92-93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 December 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of John William Fox as a director on 1 December 2021 (1 page) |
13 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
24 November 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
1 July 2019 | Satisfaction of charge 2 in full (1 page) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
1 June 2018 | Registration of charge 039266880005, created on 31 May 2018 (30 pages) |
23 April 2018 | Registration of charge 039266880004, created on 20 April 2018 (22 pages) |
19 April 2018 | Registration of charge 039266880003, created on 18 April 2018 (43 pages) |
18 April 2018 | Satisfaction of charge 1 in full (1 page) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 February 2016 | Appointment of Mrs Linda Jane Jackson as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Peter Norman Gilson as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Peter Norman Gilson as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Linda Jane Jackson as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Gwyneth Ann Fox as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Gwyneth Ann Fox as a secretary on 23 February 2016 (1 page) |
16 February 2016 | Sub-division of shares on 3 February 2016 (5 pages) |
16 February 2016 | Sub-division of shares on 3 February 2016 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
7 March 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for John William Fox on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John William Fox on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members; amend (5 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members; amend (5 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 July 2008 | Return made up to 16/02/08; full list of members (6 pages) |
28 July 2008 | Return made up to 16/02/08; full list of members (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
11 February 2005 | Return made up to 16/02/05; full list of members
|
11 February 2005 | Return made up to 16/02/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members
|
8 March 2004 | Return made up to 16/02/04; full list of members
|
29 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
29 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
7 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
13 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members
|
14 March 2001 | Return made up to 16/02/01; full list of members
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
16 February 2000 | Incorporation (14 pages) |
16 February 2000 | Incorporation (14 pages) |