Company NameKings Logistics Ltd
Company StatusActive
Company Number07685847
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous NameStr1King Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
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
Appointed28 June 2011(same day as company formation)
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
Appointed31 August 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Justin Wilkie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address44 Plantation Road
Boreham
Chelmsford
Essex
CM3 3EA
Director NameMr Paul Alan Davis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address43 Tiger Moth Way
Hatfield
Hertfordshire
AL10 9LT
Director NameMr Keith Borrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameA J Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence AddressThe Coach House The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

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

441 at £1Stephen William King
44.10%
Ordinary
234 at £1Keith Borrett
23.40%
Ordinary
225 at £1Martin Thomas King
22.50%
Ordinary
100 at £1Robert Evans
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,208
Cash£13,093
Current Liabilities£21,988

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

29 November 2023Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Unit 5 Merlin Way North Weald Epping Essex CM16 6HR on 29 November 2023 (2 pages)
11 August 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
11 August 2023Notification of Martin Thomas King as a person with significant control on 13 June 2022 (2 pages)
5 May 2023Termination of appointment of Keith Borrett as a director on 8 July 2022 (1 page)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
28 April 2022Director's details changed for Mr Keith Borrett on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Stephen William King on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Martin Thomas King on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Robert James Evans on 28 April 2022 (2 pages)
7 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
9 February 2021Director's details changed for Mr Robert James Evans on 27 January 2021 (2 pages)
24 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages)
10 July 2017Notification of Stephen William King as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Notification of Stephen William King as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
15 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 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)
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 The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page)
3 June 2016Termination of appointment of a J Company Formations Limited as a secretary on 26 May 2016 (1 page)
3 June 2016Termination of appointment of a J Company Formations Limited as a secretary on 26 May 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(7 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
27 January 2014Director's details changed for Mr Robert Evans on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Robert Evans on 27 January 2014 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
24 April 2013Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages)
11 January 2013Director's details changed for Mr Robert Evans on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Robert Evans on 11 January 2013 (2 pages)
2 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 400
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 400
(3 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Appointment of Mr Robert Evans as a director (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Appointment of Mr Robert Evans as a director (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 December 2012Company name changed STR1KING logistics LTD\certificate issued on 11/12/12
  • NM06 ‐
(2 pages)
11 December 2012Company name changed STR1KING logistics LTD\certificate issued on 11/12/12
  • NM06 ‐
(2 pages)
8 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-24
(1 page)
8 October 2012Change of name notice (2 pages)
8 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-24
(1 page)
8 October 2012Change of name notice (2 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
21 March 2012Termination of appointment of Justin Wilkie as a director (1 page)
21 March 2012Termination of appointment of Paul Davis as a director (1 page)
21 March 2012Termination of appointment of Justin Wilkie as a director (1 page)
21 March 2012Termination of appointment of Paul Davis as a director (1 page)
18 July 2011Director's details changed for Mr Justin Wickie on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Justin Wickie on 18 July 2011 (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)