About

Registered Number: 05954198
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hw Martin Fordbridge Lane, Blackwell, Alfreton, DE55 5JY,

 

King Transport Equipment Ltd was registered on 03 October 2006 and has its registered office in Alfreton, it's status is listed as "Active". The organisation has 8 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULCONBRIDGE, Mark James 12 January 2017 - 1
THORNE, Mark 01 July 2011 - 1
BACON, Philip Leslie John 31 March 2009 31 March 2016 1
BROWN, Richard Kevan 06 February 2008 04 August 2017 1
CARRINGTON, Fiona Jane 27 January 2015 16 June 2016 1
CARRINGTON, Mark Frederick 04 October 2006 07 September 2018 1
THAKRAR, Vinodrai 04 October 2006 31 December 2007 1
WRIGHT, Stephen 01 July 2011 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 October 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA01 - Change of accounting reference date 30 June 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 07 November 2016
CS01 - N/A 04 November 2016
RESOLUTIONS - N/A 24 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 01 June 2016
MR04 - N/A 25 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 October 2015
SH01 - Return of Allotment of shares 17 April 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
353 - Register of members 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
RESOLUTIONS - N/A 05 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 21 August 2008
CERTNM - Change of name certificate 13 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
225 - Change of Accounting Reference Date 26 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.