Company NameKILO Cars (Essex) Limited
Company StatusActive
Company Number07545649
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 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
Appointed01 August 2017(6 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 Terence Healy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address40 Prospect Place
Romford
Essex
RM5 3DS
Director NameMr Graham David Storey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(6 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 David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMr John Parker McIlquham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
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
Appointed28 February 2011(same day as company formation)
RolePostmaster
Country of ResidenceEngland
Correspondence Address24 Birch Road
Romford
Essex
RM7 8EP
Secretary NameMr David William Handley
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMr Terry Roger Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2021)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressFlat 11 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1DE

Contact

Websitewww.kilocars.com

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

72 at £1John Parker Mcilquham
72.00%
Ordinary
5 at £1David William Handley
5.00%
Ordinary
23 at £1Gary Burgess
23.00%
Ordinary

Financials

Year2014
Net Worth£69,183
Cash£224,944
Current Liabilities£279,141

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 November 2021Termination of appointment of Terry Roger Elliott as a director on 1 November 2021 (1 page)
23 February 2021Director's details changed for Mr Terry Roger Elliot on 1 January 2018 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 January 2021Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
6 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 December 2017Confirmation statement made on 31 October 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 Gary Burgess on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Graham Terence Healy on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Terry Roger Elliot on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Graham Terence Healy 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 Terry Roger Elliot on 2 August 2017 (2 pages)
1 August 2017Appointment of Mr Terry Roger Elliot as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Gary Burgess as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of David William Handley as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of David William Handley as a secretary on 1 August 2017 (1 page)
1 August 2017Notification of Gary Burgess as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Terry Roger Elliot as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Graham David Storey as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Graham David Storey as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Graham Terence Healy as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of John Parker Mcilquham as a director on 1 August 2017 (1 page)
1 August 2017Notification of Gary Burgess as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of John Parker Mcilquham as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of David William Handley as a secretary on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Graham Terence Healy as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Gary Burgess as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of David William Handley as a director on 1 August 2017 (1 page)
27 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of Graham Storey as a director (1 page)
2 September 2011Termination of appointment of Graham Storey as a director (1 page)
28 February 2011Incorporation (46 pages)
28 February 2011Incorporation (46 pages)