About

Registered Number: 03926688
Date of Incorporation: 16/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 90/91-92-93 Kellythorpe, Industrial Estate Kellythorpe, Driffield, East Yorkshire, YO25 9DJ

 

Having been setup in 2000, K V Transfix Ltd has its registered office in Driffield, East Yorkshire. We do not know the number of employees at this organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, John William 16 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GILSON, Jessica Dawn Frances Victoria 23 February 2016 - 1
FOX, Gwyneth Ann 16 February 2000 23 February 2016 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 November 2019
MR04 - N/A 01 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 November 2018
MR01 - N/A 01 June 2018
MR01 - N/A 23 April 2018
MR01 - N/A 19 April 2018
MR04 - N/A 18 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 April 2011
AA01 - Change of accounting reference date 07 March 2011
AA01 - Change of accounting reference date 09 November 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 31 March 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 24 October 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
395 - Particulars of a mortgage or charge 13 December 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

A registered charge 18 April 2018 Outstanding

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Mortgage debenture 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.