KTS RENTALS LIMITED
HERNHILL KENT TRUCK RENTALS LIMITED

Hellopages » Kent » Swale » ME13 9EN

Company number 02477418
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address EAST KENT INTERNATIONAL FREIGHT, TERMINAL,, HERNHILL, FAVERSHAM, KENT, ME13 9EN
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of KTS RENTALS LIMITED are www.ktsrentals.co.uk, and www.kts-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Faversham Rail Station is 4.3 miles; to Canterbury West Rail Station is 4.7 miles; to Canterbury East Rail Station is 5.1 miles; to Wye Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kts Rentals Limited is a Private Limited Company. The company registration number is 02477418. Kts Rentals Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Kts Rentals Limited is East Kent International Freight Terminal Hernhill Faversham Kent Me13 9en. . YOUNG, Marie Elizabeth is a Secretary of the company. YOUNG, Alexander Robin is a Director of the company. YOUNG, Marie Elizabeth is a Director of the company. Secretary YOUNG, James Steel has been resigned. Director YOUNG, James Steel has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
YOUNG, Marie Elizabeth
Appointed Date: 12 November 1997

Director
YOUNG, Alexander Robin
Appointed Date: 06 March 1990
72 years old

Director
YOUNG, Marie Elizabeth
Appointed Date: 14 October 1999
75 years old

Resigned Directors

Secretary
YOUNG, James Steel
Resigned: 12 November 1997

Director
YOUNG, James Steel
Resigned: 12 November 1997
Appointed Date: 06 March 1990
78 years old

Persons With Significant Control

Alexander Robin Young
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Elizabeth Young
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KTS RENTALS LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Mar 2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
13 Jun 1991
Return made up to 03/04/91; full list of members

19 Mar 1990
Registered office changed on 19/03/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1990
New director appointed

06 Mar 1990
Incorporation

KTS RENTALS LIMITED Charges

16 October 2001
Certificate of assignment pursuant to a master assignment dated 28TH july 1998
Delivered: 3 November 2001
Status: Satisfied on 30 October 2012
Persons entitled: Bank of Scotland Asset Finance
Description: Assignment by way of security of: all monies due and to…
23 November 1999
Certificate of assignment pursuant to the master assignment dated 28TH july 1998
Delivered: 8 December 1999
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
14 June 1999
Certificate of assignment pursuant to a master assignment dated 28 july 1998
Delivered: 5 July 1999
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: Assignment by way of security of: all monies due and to…
13 May 1999
Certificate of assignment created by the company (formerly known as kent truck rentals)
Delivered: 26 May 1999
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
24 September 1998
Certificate of assignment (pursuant to a master assignment dated 28TH july 1998)
Delivered: 25 September 1998
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
24 September 1998
Certificate of assignment (pursuant to a master assignment dated 28TH july 1998)
Delivered: 25 September 1998
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due under the sub-hire…
3 August 1998
Assignment and charge of sub-leasing agreements
Delivered: 4 August 1998
Status: Satisfied on 30 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights,title and interest of the company in sub…
28 July 1998
Master assignment
Delivered: 31 July 1998
Status: Satisfied on 30 October 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
12 November 1997
Guarantee & debenture
Delivered: 21 November 1997
Status: Satisfied on 30 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1993
Fixed and floating charge
Delivered: 19 November 1993
Status: Satisfied on 10 November 2012
Persons entitled: Kredietfinance Corporation Limited
Description: Fixed charge contract hire agreement ref no 93021 floating…
20 September 1993
Fixed and floating charge
Delivered: 21 September 1993
Status: Satisfied on 30 October 2012
Persons entitled: Kredietfinance Corporation Limited
Description: Fixed charge over all fixed assets and floating charge over…
2 June 1993
Fixed and floating charge
Delivered: 17 June 1993
Status: Satisfied on 30 October 2012
Persons entitled: Kredietfinance Corporation Limited.
Description: Fixed assets. Contract hire agreements nos 93006 and 93004…