Company NameKings Transport Services Limited
Company StatusActive
Company Number02036062
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)
Previous NameMacfast Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Martin Thomas King
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(24 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Robert James Evans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameLucy Kathleen Seagrave
StatusCurrent
Appointed13 December 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Sharon Catherine King
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameSharon Catherine King
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 13 December 2021)
RoleCompany Director
Correspondence AddressLittle Flendish 44 St Johns Road
Stansted
Essex
CM24 8JS
Director NameMr Keith Borrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(5 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 08 July 2022)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Contact

Websitewww.kingsremovals.co.uk
Telephone0800 0838340
Telephone regionFreephone

Location

Registered AddressUnit 5 Merlin Way
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Robert Evans
9.09%
Ordinary
750 at £1Martin Thomas King
6.82%
Ordinary
4.4k at £1Stephen William King
40.09%
Ordinary
2.3k at £1Keith Borrett
21.27%
Ordinary
1.5k at £1Martin King
13.64%
Ordinary
150 at £1Katy King
1.36%
Ordinary B
150 at £1Rosemarie Borrett
1.36%
Ordinary B
150 at £1Sharon Catherine King
1.36%
Ordinary B
150 at £1Tracey Evans
1.36%
Ordinary B
100 at £1Keith Borrett
0.91%
Ordinary B
100 at £1Martin King
0.91%
Ordinary B
100 at £1Robert Evans
0.91%
Ordinary B
100 at £1Stephen William King
0.91%
Ordinary B

Financials

Year2014
Net Worth£11,276
Cash£49,411
Current Liabilities£1,521,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

12 June 2013Delivered on: 12 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2002Delivered on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1994Delivered on: 22 March 1994
Satisfied on: 22 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 July 2017Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
16 June 2016Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page)
6 June 2016Registered office address changed from Unit 5 North Weald Aerodrome Merlin Way North Weald Essex CM16 6HR England to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page)
9 May 2016Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Unit 5 North Weald Aerodrome Merlin Way North Weald Essex CM16 6HR on 9 May 2016 (1 page)
26 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 11,000
(9 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,000
(9 pages)
23 July 2014Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 11,000
(10 pages)
27 January 2014Appointment of Mr Robert Evans as a director (2 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Registration of charge 020360620003 (24 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 11,000
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 11,000
(3 pages)
24 April 2013Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages)
18 April 2013Director's details changed for Mrs Sharon Catherine King on 17 April 2013 (2 pages)
18 April 2013Secretary's details changed for Sharon Catherine King on 17 April 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 April 2011Appointment of Mr Martin Thoams King as a director (2 pages)
18 April 2011Director's details changed for Mr Martin Thoams King on 18 April 2011 (2 pages)
18 January 2011Director's details changed for Sharon Catherine King on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Sharon Catherine King on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Sharon Catherine King on 18 January 2011 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
9 February 2010Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 9 February 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Return made up to 22/12/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 February 2007Return made up to 22/12/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 January 2006Return made up to 22/12/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (14 pages)
8 January 2004Return made up to 22/12/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 January 2003Return made up to 22/12/02; full list of members (8 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 January 2002Return made up to 22/12/01; full list of members (8 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 January 2001Return made up to 22/12/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Return made up to 22/12/99; full list of members (8 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Return made up to 22/12/98; no change of members (4 pages)
21 October 1998Registered office changed on 21/10/98 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Return made up to 22/12/97; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 January 1997Return made up to 22/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 January 1996Return made up to 22/12/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 July 1986Incorporation (14 pages)
10 July 1986Certificate of Incorporation (1 page)