Romford
Essex
RM1 4XJ
Director Name | Mr Graham Terence Healy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 40 Prospect Place Romford Essex RM5 3DS |
Director Name | Mr Graham David Storey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 24 Birch Road Romford Essex RM7 8EP |
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Director Name | Mr John Parker McIlquham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pettits Lane Romford Essex RM1 4HL |
Director Name | Mr Graham David Storey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 24 Birch Road Romford Essex RM7 8EP |
Secretary Name | Mr David William Handley |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Director Name | Mr Terry Roger Elliott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2021) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Flat 11 Woodland Avenue Hutton Brentwood Essex CM13 1DE |
Website | www.kilocars.com |
---|
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
72 at £1 | John Parker Mcilquham 72.00% Ordinary |
---|---|
5 at £1 | David William Handley 5.00% Ordinary |
23 at £1 | Gary Burgess 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,183 |
Cash | £224,944 |
Current Liabilities | £279,141 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
27 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 November 2021 | Termination of appointment of Terry Roger Elliott as a director on 1 November 2021 (1 page) |
23 February 2021 | Director's details changed for Mr Terry Roger Elliot on 1 January 2018 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 1 August 2017
|
6 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Graham Terence Healy on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Terry Roger Elliot on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Graham Terence Healy on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Graham David Storey on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Gary Burgess on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Terry Roger Elliot on 2 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Terry Roger Elliot as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Gary Burgess as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of David William Handley as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David William Handley as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Notification of Gary Burgess as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Terry Roger Elliot as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Graham David Storey as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Graham David Storey as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Graham Terence Healy as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Parker Mcilquham as a director on 1 August 2017 (1 page) |
1 August 2017 | Notification of Gary Burgess as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of John Parker Mcilquham as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David William Handley as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Graham Terence Healy as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Gary Burgess as a director on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David William Handley as a director on 1 August 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 August 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of Graham Storey as a director (1 page) |
2 September 2011 | Termination of appointment of Graham Storey as a director (1 page) |
28 February 2011 | Incorporation (46 pages) |
28 February 2011 | Incorporation (46 pages) |