About

Registered Number: 04813482
Date of Incorporation: 27/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Repton House Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ

 

Having been setup in 2003, Kav Lojistix Ltd are based in Burton On Trent, Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Kavanagh, Lisa Jayne, Kavanagh, Robert Andrew, Hallam, Martin are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Lisa Jayne 27 June 2003 - 1
KAVANAGH, Robert Andrew 27 June 2003 - 1
HALLAM, Martin 25 September 2003 18 November 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 July 2011
AA01 - Change of accounting reference date 03 November 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 11 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.