About

Registered Number: 06904872
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF

 

Established in 2009, K1 Logistics Ltd has its registered office in Pontyclun, Mid Glamorgan, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Kurt Andre 20 July 2009 - 1
EVANS, Sasha Marie 20 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 24 May 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 May 2017
MR01 - N/A 06 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 03 June 2016
RP04 - N/A 25 February 2016
RP04 - N/A 25 February 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 15 November 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 17 February 2014
MR01 - N/A 16 January 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 12 November 2013
MR01 - N/A 12 November 2013
RESOLUTIONS - N/A 10 September 2013
SH08 - Notice of name or other designation of class of shares 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 27 December 2011
CH01 - Change of particulars for director 27 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 05 November 2009
225 - Change of Accounting Reference Date 22 September 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 24 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Fully Satisfied

N/A

A registered charge 01 February 2017 Fully Satisfied

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.