Company number 01440609
Status Active
Incorporation Date 30 July 1979
Company Type Private Limited Company
Address CATON ROAD, LANCASTER, LANCS, LA1 3PE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 183,843
. The most likely internet sites of KIDD'S TRANSPORT LIMITED are www.kiddstransport.co.uk, and www.kidd-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Kidd S Transport Limited is a Private Limited Company.
The company registration number is 01440609. Kidd S Transport Limited has been working since 30 July 1979.
The present status of the company is Active. The registered address of Kidd S Transport Limited is Caton Road Lancaster Lancs La1 3pe. . PARK, Joyce is a Secretary of the company. PARK, David Edmund is a Director of the company. PARK, Martyn Harris is a Director of the company. PARK, Simon Andrew is a Director of the company. Secretary KIDD, Edwina Eleanor has been resigned. Director KIDD, Edwina Eleanor has been resigned. Director KIDD, Ernest has been resigned. Director MURRAY, Elizabeth Mary has been resigned. Director PARK, Robert Wilson has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Martyn Harris Park
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
KIDD'S TRANSPORT LIMITED Events
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Jun 2016
Accounts for a small company made up to 30 November 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
21 May 2015
Accounts for a small company made up to 30 November 2014
24 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 73 more events
24 Jun 1986
Return made up to 27/02/86; full list of members
12 Dec 1983
Accounts made up to 30 November 1982
22 Nov 1982
Annual return made up to 29/01/81
22 Nov 1982
Accounts made up to 30 November 1981
30 Jul 1979
Incorporation
16 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1983
Legal mortgage
Delivered: 6 July 1983
Status: Satisfied
on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining caton road lancaster formerly part of…
30 May 1980
Legal mortgage
Delivered: 4 June 1980
Status: Satisfied
on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H haulage depot, caton road, lancaster.. Floating charge…