Company NameKeith Thornton Logistics Limited
Company StatusDissolved
Company Number04657683
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith James Thornton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address67 Weald Road
Brentwood
Essex
CM14 4TN
Secretary NameAmanda Hartman
NationalityBritish
StatusClosed
Appointed31 August 2006(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address34 Princes Way
Hutton
Brentwood
Essex
CM13 2JW
Secretary NameSophie Sprackling
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
15 Denmark Terrace
Brighton
East Sussex
BN1 3AN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitektll.co.uk

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Keith James Thornton
80.00%
Ordinary A
2.5k at £1Dr Philippa Kathryn Brown
10.00%
Ordinary B
2.5k at £1Keith James Thornton
10.00%
Ordinary B

Financials

Year2014
Net Worth£19,575
Cash£5,064
Current Liabilities£37,370

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 25,000

Statement of capital on 2016-02-22
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(7 pages)
10 December 2015Secretary's details changed for Amanda Hartman on 10 December 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,000
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 25,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 25,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 November 2012Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 29 November 2012 (1 page)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
10 February 2010Director's details changed for Keith James Thornton on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Keith James Thornton on 1 October 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
29 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 97 church street brighton sussex BN1 1UJ (1 page)
27 February 2008Secretary's change of particulars / amanda hartman / 05/11/2007 (1 page)
20 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
6 March 2006Return made up to 05/02/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
20 February 2004Return made up to 05/02/04; full list of members (6 pages)
4 November 2003Ad 23/10/03--------- £ si 24990@1=24990 £ ic 10/25000 (2 pages)
5 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
21 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2003Ad 28/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (16 pages)