B.K.L. FREIGHT SERVICES LIMITED
WAKEFIELD ROAD, STOURTON

Hellopages » West Yorkshire » Leeds » LS10 1SE

Company number 03039529
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address CONTAINERBASE, VALLEY FARM WAY, WAKEFIELD ROAD, STOURTON, LEEDS, LS10 1SE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Statement of capital following an allotment of shares on 31 March 2017 GBP 920 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of B.K.L. FREIGHT SERVICES LIMITED are www.bklfreightservices.co.uk, and www.b-k-l-freight-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and seven months. The distance to to Garforth Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 7.2 miles; to Featherstone Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B K L Freight Services Limited is a Private Limited Company. The company registration number is 03039529. B K L Freight Services Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of B K L Freight Services Limited is Containerbase Valley Farm Way Wakefield Road Stourton Leeds Ls10 1se. The company`s financial liabilities are £414.28k. It is £25.66k against last year. The cash in hand is £34.06k. It is £10.71k against last year. And the total assets are £1065.39k, which is £52.4k against last year. KIRRANE, Cary Joseph is a Secretary of the company. KIRRANE, Cary Joseph is a Director of the company. LOCKER, Martin is a Director of the company. Secretary BARRATT, Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARRATT, Graham has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other transportation support activities".


b.k.l. freight services Key Finiance

LIABILITIES £414.28k
+6%
CASH £34.06k
+45%
TOTAL ASSETS £1065.39k
+5%
All Financial Figures

Current Directors

Secretary
KIRRANE, Cary Joseph
Appointed Date: 30 June 2008

Director
KIRRANE, Cary Joseph
Appointed Date: 29 March 1995
66 years old

Director
LOCKER, Martin
Appointed Date: 29 March 1995
70 years old

Resigned Directors

Secretary
BARRATT, Graham
Resigned: 26 June 2008
Appointed Date: 29 March 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Director
BARRATT, Graham
Resigned: 26 June 2008
Appointed Date: 29 March 1995
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Persons With Significant Control

Mr Cary Joseph Kirrane
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Locker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.K.L. FREIGHT SERVICES LIMITED Events

02 May 2017
Confirmation statement made on 29 March 2017 with updates
19 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 920

07 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 900

...
... and 55 more events
12 Apr 1995
Registered office changed on 12/04/95 from: 181 queen victoria street london EC4V 4DD
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
New director appointed
12 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
29 Mar 1995
Incorporation

B.K.L. FREIGHT SERVICES LIMITED Charges

14 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
28 January 2004
Debenture
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1995
Fixed and floating charge
Delivered: 17 May 1995
Status: Satisfied on 23 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…