About

Registered Number: 04091401
Date of Incorporation: 17/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 366 Horns Road, Ilford, Essex, IG6 1BT

 

K & S Motor Services Ltd was registered on 17 October 2000 and are based in Ilford, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Bishop, Maria, Helden, Charles Cleland, Sands, Gary Gordan, Knight, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, John 17 October 2000 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Maria 09 November 2000 20 November 2014 1
HELDEN, Charles Cleland 17 October 2000 27 October 2000 1
SANDS, Gary Gordan 27 October 2000 09 November 2000 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AD01 - Change of registered office address 12 November 2015
AD01 - Change of registered office address 12 November 2015
AD01 - Change of registered office address 27 October 2015
AP01 - Appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.