K M S HAULAGE LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 6SZ

Company number 04422781
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 2 WEST CLOSE, SWINTON, MALTON, NORTH YORKSHIRE, YO17 6SZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of K M S HAULAGE LIMITED are www.kmshaulage.co.uk, and www.k-m-s-haulage.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. K M S Haulage Limited is a Private Limited Company. The company registration number is 04422781. K M S Haulage Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of K M S Haulage Limited is 2 West Close Swinton Malton North Yorkshire Yo17 6sz. The company`s financial liabilities are £132.82k. It is £92.51k against last year. The cash in hand is £168.87k. It is £143.72k against last year. And the total assets are £330.39k, which is £159.17k against last year. COE, Howard Anthony is a Secretary of the company. COE, Howard Anthony is a Director of the company. JESSUP, Stephen Geoffrey is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOGGARTH, Anthony George has been resigned. The company operates in "Freight transport by road".


k m s haulage Key Finiance

LIABILITIES £132.82k
+229%
CASH £168.87k
+571%
TOTAL ASSETS £330.39k
+92%
All Financial Figures

Current Directors

Secretary
COE, Howard Anthony
Appointed Date: 23 April 2002

Director
COE, Howard Anthony
Appointed Date: 23 April 2002
60 years old

Director
JESSUP, Stephen Geoffrey
Appointed Date: 23 April 2002
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Director
HOGGARTH, Anthony George
Resigned: 11 November 2011
Appointed Date: 23 April 2002
70 years old

K M S HAULAGE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
01 May 2002
New secretary appointed;new director appointed
01 May 2002
New director appointed
01 May 2002
New director appointed
01 May 2002
Registered office changed on 01/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
23 Apr 2002
Incorporation

K M S HAULAGE LIMITED Charges

6 January 2003
Debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…