About

Registered Number: 02570523
Date of Incorporation: 21/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 16 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA

 

K & L Freight Ltd was registered on 21 December 1990 and has its registered office in Northwich in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for K & L Freight Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIDD, Martin 01 April 2002 - 1
KIDD, Marion Alice N/A 01 April 2002 1

Filing History

Document Type Date
MR04 - N/A 02 January 2020
MR04 - N/A 02 January 2020
CS01 - N/A 23 December 2019
PSC02 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
RESOLUTIONS - N/A 14 December 2016
CC04 - Statement of companies objects 14 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
AA - Annual Accounts 07 November 2016
AAMD - Amended Accounts 03 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 29 May 2014
MR01 - N/A 15 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
287 - Change in situation or address of Registered Office 18 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 January 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
AA - Annual Accounts 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 01 December 1997
363a - Annual Return 11 March 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 03 July 1995
288 - N/A 15 March 1995
363x - Annual Return 15 March 1995
363(353) - N/A 15 March 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 26 June 1992
363b - Annual Return 16 March 1992
395 - Particulars of a mortgage or charge 23 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1991
288 - N/A 10 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

Legal charge 01 September 2009 Fully Satisfied

N/A

Mortgage debenture 16 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.