Company NameKILO Cars Limited
Company StatusActive
Company Number01098477
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gary Burgess
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address81 Beauly Way
Romford
Essex
RM1 4XJ
Director NameMr Graham David Storey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address24 Birch Road
Romford
Essex
RM7 8EP
Director NameMr Graham Terence Healy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address40 Prospect Place
Romford
RM5 3DS
Director NameChristina Hilary Hunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address10 Queens Road
Basildon
Essex
SS15 4AN
Director NameJoanne Millar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address26 George Close
Canvey Island
Essex
SS8 9PU
Secretary NameChristina Hilary Hunt
NationalityBritish
StatusResigned
Appointed27 August 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address10 Queens Road
Basildon
Essex
SS15 4AN
Director NameKenneth Hunt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address10 Queens Road
Basildon
Essex
SS15 4AN
Director NameLeonard George Millar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address26 George Close
Canvey Island
Essex
SS8 9PU
Director NameMr John Parker McIlquham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(34 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2017)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Pettits Lane
Romford
Essex
RM1 4HL
Director NameMr Graham David Storey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(34 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2017)
RolePostmaster
Country of ResidenceEngland
Correspondence Address24 Birch Road
Romford
Essex
RM7 8EP
Secretary NameMr John Parker McIlquham
NationalityBritish
StatusResigned
Appointed10 August 2007(34 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2017)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Pettits Lane
Romford
Essex
RM1 4HL

Contact

Websitewww.kilocars.com/
Telephone01708 444444
Telephone regionRomford

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

77 at £1John Parker Mcilquham
77.00%
Ordinary
23 at £1Lisa Marie Burgess
23.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

27 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
2 September 2022Appointment of Mr Graham Terence Healy as a director on 19 August 2022 (2 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 August 2017Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages)
31 July 2017Appointment of Mr Graham Storey as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of John Parker Mcilquham as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Gary Burgess as a director on 31 July 2017 (2 pages)
31 July 2017Cessation of John Parker Mcilquham as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of John Parker Mcilquham as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of John Parker Mcilquham as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Gary Burgess as a director on 31 July 2017 (2 pages)
31 July 2017Notification of Gary Burgess as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Graham Storey as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Graham Storey as a director on 31 July 2017 (2 pages)
31 July 2017Cessation of John Parker Mcilquham as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Gary Burgess as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Graham Storey as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of John Parker Mcilquham as a director on 31 July 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Director's details changed for Graham Storey on 27 August 2010 (2 pages)
10 September 2010Director's details changed for Graham Storey on 27 August 2010 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from 7 station road gidea park romford essex RM2 6BX (1 page)
14 May 2009Registered office changed on 14/05/2009 from 7 station road gidea park romford essex RM2 6BX (1 page)
30 October 2008Return made up to 27/08/08; full list of members (5 pages)
30 October 2008Return made up to 27/08/08; full list of members (5 pages)
14 March 2008Return made up to 27/08/07; full list of members (5 pages)
14 March 2008Return made up to 27/08/07; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: the paddock ulting maldon essex CM9 6QY (2 pages)
7 September 2007Registered office changed on 07/09/07 from: the paddock ulting maldon essex CM9 6QY (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
11 September 2006Return made up to 27/08/06; full list of members (3 pages)
11 September 2006Return made up to 27/08/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2005Return made up to 27/08/05; full list of members (3 pages)
13 September 2005Return made up to 27/08/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 September 2004Return made up to 27/08/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Return made up to 27/08/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 September 2003Return made up to 27/08/03; full list of members (9 pages)
20 September 2003Return made up to 27/08/03; full list of members (9 pages)
10 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 September 2002Return made up to 27/08/02; full list of members (9 pages)
6 September 2002Return made up to 27/08/02; full list of members (9 pages)
3 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
12 April 1999Registered office changed on 12/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1997Return made up to 27/08/97; no change of members (4 pages)
17 October 1997Return made up to 27/08/97; no change of members (4 pages)
2 September 1996Return made up to 27/08/96; full list of members (6 pages)
2 September 1996Return made up to 27/08/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 October 1995Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
18 October 1995Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
16 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 February 1973Certificate of incorporation (1 page)
26 February 1973Certificate of incorporation (1 page)