UKBizDB.co.uk

R & K FREIGHT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & K Freight Services Ltd. The company was founded 23 years ago and was given the registration number 04198847. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:R & K FREIGHT SERVICES LTD
Company Number:04198847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:20-22 Broomfield House Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, United Kingdom, CO7 7FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Magpie Close, Harwich, England, CO12 4WG

Director08 August 2001Active
87 Fronks Road, Dovercourt, Harwich, CO12 3RY

Secretary08 August 2001Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary11 April 2001Active
20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director08 August 2001Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director11 April 2001Active

People with Significant Control

Steven Race
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:20-22 Broomfield House, Lanswoodpark, Broomfield Road, Colchester, United Kingdom, CO7 7FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Rebecca Race
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren William Kerby
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Chalice House, Bromley Road, Colchester, England, CO7 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.