About

Registered Number: 05893296
Date of Incorporation: 01/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

Established in 2006, K.G. Logistics Ltd are based in Kent, it's status is listed as "Active". The companies directors are listed as Broad, Raymond Alan, White, Gavin, Goble, Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Raymond Alan 01 January 2008 - 1
WHITE, Gavin 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOBLE, Suzanne 01 August 2006 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 03 April 2018
RP04CS01 - N/A 29 March 2018
RP04CS01 - N/A 29 March 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 August 2015
MR01 - N/A 11 April 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
RP04 - N/A 14 October 2014
AR01 - Annual Return 13 August 2014
MR01 - N/A 01 February 2014
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
AA - Annual Accounts 02 December 2013
MR01 - N/A 23 October 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
AA - Annual Accounts 05 December 2007
225 - Change of Accounting Reference Date 05 December 2007
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Outstanding

N/A

A registered charge 28 January 2014 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.