Company NameKc Global Links Ltd
DirectorChristopher Boniface Lukosi
Company StatusActive
Company Number09182321
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Previous NameEast Africa Automobile Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Christopher Lukosi
StatusCurrent
Appointed01 January 2020(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 7a Tilbury Industrial Complex Tilbury Freepor
Tilbury
Essex
RM18 7HB
Director NameMr Christopher Boniface Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Tilbury Industrial Complex Tilbury Freepor
Tilbury
Essex
RM18 7HB
Director NameProsper Sugai
Date of BirthMay 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
Essex
RM18 7HB
Director NameMr Christopher Boniface Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
Essex
RM18 7HB
Director NameMrs Adela Costa Sade
Date of BirthJune 1972 (Born 51 years ago)
NationalityTanzanian
StatusResigned
Appointed10 December 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Clipper House Tilbury Docks
Tilbury
RM18 7SG
Director NameMr Prosper Sugai
Date of BirthMay 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed10 January 2016(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Tilbury Industrial Complex
Tilbury Freeport
Tilbury
RM18 7HB
Director NameMr Christopher Boniface Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a Tilbury Industrial Complex Tilbury Freepor
Tilbury
Essex
RM18 7HB
Secretary NameMs Costa Adela Sade
StatusResigned
Appointed25 August 2017(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2019)
RoleCompany Director
Correspondence AddressUnit 7a Tilbury Industrial Complex Tilbury Freepor
Tilbury
Essex
RM18 7HB
Director NameMiss Helena Pangaloe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Tilbury Industrial Complex Tilbury Freepor
Tilbury
Essex
RM18 7HB

Location

Registered AddressUnit 7a Tilbury Industrial Complex
Tilbury Freeport
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

10k at £1Christopher Lukosi
50.00%
Ordinary
10k at £1Prosper Sugai
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

29 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2022Confirmation statement made on 22 May 2022 with updates (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
5 May 2022Notification of Christopher Lukosi as a person with significant control on 5 May 2022 (2 pages)
4 May 2022Termination of appointment of Helena Pangaloe as a director on 4 May 2022 (1 page)
4 May 2022Cessation of Helena Pangaloe as a person with significant control on 4 May 2022 (1 page)
15 April 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
20 December 2021Appointment of Mr Christopher Boniface Lukosi as a director on 20 December 2021 (2 pages)
21 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
30 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
24 February 2021Confirmation statement made on 11 September 2020 with updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
17 March 2020Notification of Helena Pangaloe as a person with significant control on 1 March 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
17 March 2020Termination of appointment of Christopher Boniface Lukosi as a director on 1 March 2020 (1 page)
3 March 2020Cessation of Christopher Boniface Lukosi as a person with significant control on 28 February 2020 (1 page)
8 January 2020Appointment of Miss Helena Pangaloe as a director on 31 December 2019 (2 pages)
2 January 2020Appointment of Mr. Christopher Lukosi as a secretary on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Costa Adela Sade as a secretary on 24 December 2019 (1 page)
25 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 February 2018Registered office address changed from Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG England to Unit 7a Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 19 February 2018 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Adela Costa Sade as a director on 25 August 2017 (1 page)
7 September 2017Appointment of Ms Costa Adela Sade as a secretary on 25 August 2017 (2 pages)
7 September 2017Appointment of Ms Costa Adela Sade as a secretary on 25 August 2017 (2 pages)
7 September 2017Appointment of Mr Christopher Boniface Lukosi as a director on 25 August 2017 (2 pages)
7 September 2017Appointment of Mr Christopher Boniface Lukosi as a director on 25 August 2017 (2 pages)
7 September 2017Termination of appointment of Adela Costa Sade as a director on 25 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
15 September 2016Registered office address changed from Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
15 September 2016Registered office address changed from Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG on 15 September 2016 (1 page)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
28 July 2016Termination of appointment of Prosper Sugai as a director on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Prosper Sugai as a director on 1 June 2016 (1 page)
27 June 2016Appointment of Mr Prosper Sugai as a director on 10 January 2016 (2 pages)
27 June 2016Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Prosper Sugai as a director on 10 January 2016 (2 pages)
27 June 2016Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 February 2016Appointment of Mrs Adela Costa Sade as a director on 10 December 2015 (2 pages)
3 February 2016Registered office address changed from Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Prosper Sugai as a director on 10 December 2015 (1 page)
3 February 2016Termination of appointment of Prosper Sugai as a director on 10 December 2015 (1 page)
3 February 2016Registered office address changed from Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 3 February 2016 (1 page)
3 February 2016Appointment of Mrs Adela Costa Sade as a director on 10 December 2015 (2 pages)
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
(3 pages)
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
(3 pages)
24 April 2015Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB United Kingdom to Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB United Kingdom to Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page)
1 January 2015Termination of appointment of Christopher Lukosi as a director on 20 September 2014 (1 page)
1 January 2015Termination of appointment of Christopher Lukosi as a director on 20 September 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 20,000
(37 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 20,000
(37 pages)