Company NameKingston Transport (Sussex) Limited
DirectorsMark Jack Doe and John Hudson
Company StatusLiquidation
Company Number00613037
CategoryPrivate Limited Company
Incorporation Date16 October 1958(65 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr John Hudson
NationalityBritish
StatusCurrent
Appointed21 April 2005(46 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Mark Jack Doe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(46 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr John Hudson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(48 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleSkip Hire
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameEdward Harry Dench
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address17 Southdown Avenue
Lewes
East Sussex
BN7 1EL
Director NameEvelyn May Dench
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address17 Southdown Avenue
Lewes
East Sussex
BN7 1EL
Director NamePaul Edward Dench
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address15 Langham Close
Ringmer
Lewes
East Sussex
BN8 5HL
Secretary NameEdward Harry Dench
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address17 Southdown Avenue
Lewes
East Sussex
BN7 1EL
Secretary NamePaul Edward Dench
NationalityBritish
StatusResigned
Appointed13 October 2000(42 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address15 Langham Close
Ringmer
Lewes
East Sussex
BN8 5HL
Director NameMr John Hudson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressLittle Farm
Old House Lane
Coneyhurst
West Sussex
RH14 9DJ

Contact

Websitesussexskips.co.uk
Email address[email protected]
Telephone01273 474203
Telephone regionBrighton

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1John Hudson
50.00%
Ordinary
300 at £1Mark Doe
50.00%
Ordinary

Financials

Year2014
Net Worth£135,654
Cash£2,381
Current Liabilities£1,280,998

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 February 2021 (3 years, 2 months ago)
Next Return Due2 March 2022 (overdue)

Charges

13 June 2011Delivered on: 15 June 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited, Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the account see image for full details.
Outstanding
15 December 2006Delivered on: 19 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 600
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(5 pages)
20 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2012Registered office address changed from Unit 25 & 26 the Cliffe Industrial South Street Estate Lewes East Sussex BN8 6JL on 30 November 2012 (1 page)
19 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
13 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 August 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 July 2009Director and secretary's change of particulars / john hudson / 31/07/2009 (1 page)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 March 2009Director and secretary's change of particulars / john hudson / 20/03/2009 (1 page)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
13 November 2008Director appointed john hudson logged form (1 page)
29 October 2008Director appointed mr john hudson (1 page)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
26 October 2007Return made up to 16/02/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Director resigned (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Director's particulars changed (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 July 2006Registered office changed on 03/07/06 from: 2B phoenix place lewes east sussex BN7 2QJ (1 page)
17 March 2006Return made up to 16/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 June 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 17 southdown avenue lewes sussex BN7 1EL (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
3 March 2005Return made up to 16/02/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 March 2004Return made up to 16/02/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
17 February 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
29 August 2002Return made up to 16/02/02; full list of members; amend (7 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
6 July 2001Return made up to 16/02/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 October 1999 (10 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
7 March 2000Return made up to 16/02/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 February 1999Return made up to 16/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1998Full accounts made up to 31 October 1997 (11 pages)
20 April 1998Return made up to 16/02/98; no change of members (4 pages)
10 April 1997Return made up to 16/02/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (12 pages)
25 April 1996Full accounts made up to 31 October 1995 (12 pages)
19 February 1996Return made up to 16/02/96; no change of members (4 pages)
14 March 1995Return made up to 16/02/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (12 pages)
8 February 1974Company name changed\certificate issued on 08/02/74 (2 pages)
16 October 1958Certificate of incorporation (1 page)