Company NameK. Donoghue Transport Ltd.
DirectorKevin Barry Donoghue
Company StatusActive
Company Number04974697
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kevin Barry Donoghue
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameMr Gary Barker
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Princess Margaret Rd
Linford
Essex
SS17 0QZ
Secretary NameThurrock Nominees Ltd (Corporation)
StatusResigned
Appointed31 August 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 August 2012)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kevin Barry Donoghue
100.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£1,129
Current Liabilities£13,420

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 November 2023 (5 months, 3 weeks ago)
Next Return Due8 December 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
27 January 2023Micro company accounts made up to 28 February 2022 (2 pages)
16 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
1 February 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 28 February 2021 (2 pages)
21 June 2021Registered office address changed from 166 Moor Lane Upminster Essex RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
15 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 January 2021Micro company accounts made up to 29 February 2020 (2 pages)
16 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 October 2019Change of details for Mr Kevin Donoghue as a person with significant control on 2 October 2019 (2 pages)
30 September 2019Registered office address changed from PO Box 2200 160 High Street Rayleigh Essex SS6 9NJ England to 166 Moor Lane Upminster Essex RM14 1HE on 30 September 2019 (1 page)
25 September 2019Registered office address changed from PO Box 2200 Hambro Avenue Rayleigh Essex SS6 9NJ England to PO Box 2200 Rayleigh Rayleigh SS6 9NJ on 25 September 2019 (1 page)
25 September 2019Registered office address changed from PO Box 2200 Rayleigh Rayleigh SS6 9NJ England to PO Box 2200 160 High Street Rayleigh Essex SS6 9NJ on 25 September 2019 (1 page)
24 September 2019Registered office address changed from 166 Moor Lane Upminster Essex RM14 1HE to PO Box 2200 Hambro Avenue Rayleigh Essex SS6 9NJ on 24 September 2019 (1 page)
21 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Total exemption full accounts made up to 29 February 2016 (5 pages)
16 May 2017Total exemption full accounts made up to 29 February 2016 (5 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from Suite 3 2Nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to 166 Moor Lane Upminster Essex RM14 1HE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Suite 3 2Nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to 166 Moor Lane Upminster Essex RM14 1HE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Suite 3 2Nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to 166 Moor Lane Upminster Essex RM14 1HE on 4 March 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 August 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 20 August 2012 (1 page)
20 August 2012Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
20 August 2012Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
20 August 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 20 August 2012 (1 page)
28 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2009Secretary's details changed for Thurrock Nominees Ltd on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Thurrock Nominees Ltd on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Kevin Barry Donoghue on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Kevin Barry Donoghue on 24 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 January 2008Return made up to 24/11/07; full list of members (2 pages)
18 January 2008Return made up to 24/11/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 December 2005Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2005Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 December 2004Return made up to 24/11/04; full list of members (6 pages)
10 December 2004Return made up to 24/11/04; full list of members (6 pages)
18 October 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
18 October 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
22 January 2004Secretary's particulars changed (1 page)
22 January 2004Secretary's particulars changed (1 page)
24 November 2003Incorporation (16 pages)
24 November 2003Incorporation (16 pages)