KTS TRUCKS LIMITED
HERNHILL, FAVERSHAM KENT TRUCK SERVICES LIMITED


Company number 02477960
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 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN; Confirmation statement made on 6 March 2017 with updates; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 120 . The most likely internet sites of KTS TRUCKS LIMITED are www.ktstrucks.co.uk, and www.kts-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Kts Trucks Limited is a Private Limited Company. The company registration number is 02477960. Kts Trucks Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Kts Trucks 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, Alexander Robin has been resigned. Secretary YOUNG, James Steel has been resigned. Director YOUNG, James Steel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
YOUNG, Marie Elizabeth
Appointed Date: 12 November 1997

Director

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

Resigned Directors

Secretary
YOUNG, Alexander Robin
Resigned: 31 July 1995

Secretary
YOUNG, James Steel
Resigned: 12 November 1997
Appointed Date: 31 July 1995

Director
YOUNG, James Steel
Resigned: 12 November 1997
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 TRUCKS LIMITED Events

17 Mar 2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 120

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 77 more events
20 Apr 1990
Company name changed kent truck centre LIMITED\certificate issued on 23/04/90

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

14 Mar 1990
New director appointed

14 Mar 1990
Registered office changed on 14/03/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP

06 Mar 1990
Incorporation

KTS TRUCKS LIMITED Charges

12 November 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 22 December 2009
Persons entitled: Jean Young James Steel Young
Description: Land at east kent international freight terminal hernhill…
12 November 1997
Guarantee & debenture
Delivered: 21 November 1997
Status: Satisfied on 1 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 1 April 2006
Persons entitled: Barclays Bank PLC
Description: East kent international freight terminal hernhill faversham…
9 July 1993
A credit agreement entitled "prompt credit application"
Delivered: 22 July 1993
Status: Satisfied on 1 April 2006
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
9 July 1991
Guarantee & debenture
Delivered: 17 July 1991
Status: Satisfied on 1 April 2006
Persons entitled: Barclays Bank PLC
Description: (Please see doc for details). Fixed and floating charges…