About

Registered Number: 04546909
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 163 Welcomes Road, Kenley, Surrey, CR8 5HB

 

Having been setup in 2002, Kent Blackburn Logistics Ltd has its registered office in Surrey. We don't currently know the number of employees at the organisation. There are 2 directors listed for Kent Blackburn Logistics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Terence Alan 07 October 2002 - 1
KENT, Leslie Raymond 07 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
395 - Particulars of a mortgage or charge 26 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2008 Outstanding

N/A

Legal charge 30 April 2008 Outstanding

N/A

Guarantee & debenture 22 April 2008 Outstanding

N/A

Legal charge 05 January 2004 Outstanding

N/A

Legal charge 17 December 2003 Outstanding

N/A

Debenture 25 November 2003 Outstanding

N/A

Debenture 22 November 2002 Outstanding

N/A

Legal charge 18 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.