KILO CARS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 01098477
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address SUITE 215 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KILO CARS LIMITED are www.kilocars.co.uk, and www.kilo-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Kilo Cars Limited is a Private Limited Company. The company registration number is 01098477. Kilo Cars Limited has been working since 26 February 1973. The present status of the company is Active. The registered address of Kilo Cars Limited is Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Cm1 2qe. The company`s financial liabilities are £67.21k. It is £0k against last year. And the total assets are £69.16k, which is £0k against last year. MCILQUHAM, John Parker is a Secretary of the company. MCILQUHAM, John Parker is a Director of the company. STOREY, Graham is a Director of the company. Secretary HUNT, Christina Hilary has been resigned. Director HUNT, Christina Hilary has been resigned. Director HUNT, Kenneth has been resigned. Director MILLAR, Joanne has been resigned. Director MILLAR, Leonard George has been resigned. The company operates in "Taxi operation".


kilo cars Key Finiance

LIABILITIES £67.21k
CASH n/a
TOTAL ASSETS £69.16k
All Financial Figures

Current Directors

Secretary
MCILQUHAM, John Parker
Appointed Date: 10 August 2007

Director
MCILQUHAM, John Parker
Appointed Date: 10 August 2007
69 years old

Director
STOREY, Graham
Appointed Date: 10 August 2007
58 years old

Resigned Directors

Secretary
HUNT, Christina Hilary
Resigned: 10 August 2007

Director
HUNT, Christina Hilary
Resigned: 10 August 2007
77 years old

Director
HUNT, Kenneth
Resigned: 10 August 2007
Appointed Date: 06 April 2000
78 years old

Director
MILLAR, Joanne
Resigned: 10 August 2007
68 years old

Director
MILLAR, Leonard George
Resigned: 10 August 2007
Appointed Date: 06 April 2000
79 years old

Persons With Significant Control

Mr John Parker Mcilquham
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KILO CARS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
10 Feb 1988
Accounts for a small company made up to 30 April 1987

05 Nov 1987
Return made up to 23/10/87; full list of members

29 Sep 1986
Accounts for a small company made up to 30 April 1986

29 Sep 1986
Return made up to 01/08/86; full list of members

26 Feb 1973
Certificate of incorporation