About

Registered Number: 03503886
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: H W Martin Group Fordbridge Lane, Blackwell, Alfreton, DE55 5JY,

 

Based in Alfreton, King Trailers Ltd was registered on 03 February 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Stretton, David, Thorley, Graham John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETTON, David 10 November 2003 03 August 2004 1
THORLEY, Graham John 06 October 2006 10 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 05 December 2017
TM02 - Termination of appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA01 - Change of accounting reference date 30 June 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 07 November 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 24 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
SH01 - Return of Allotment of shares 17 June 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 December 2014
AUD - Auditor's letter of resignation 17 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 18 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 28 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 07 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 April 2006
363a - Annual Return 19 February 2006
AA - Annual Accounts 15 February 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 22 March 1999
363s - Annual Return 02 February 1999
395 - Particulars of a mortgage or charge 12 January 1999
CERTNM - Change of name certificate 23 November 1998
225 - Change of Accounting Reference Date 13 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2009 Fully Satisfied

N/A

Debenture 17 March 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 03 July 2006 Fully Satisfied

N/A

All assets debenture 12 October 2005 Fully Satisfied

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.