Company NameKLS Transport Limited
DirectorBryan Boggins
Company StatusActive - Proposal to Strike off
Company Number06978875
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameBryan Boggins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(2 days after company formation)
Appointment Duration14 years, 8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address29 Raglan Gardens
Watford
Hertfordshire
WD19 4LJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bryan Boggins
100.00%
Ordinary

Financials

Year2014
Net Worth£325,118
Cash£154,859
Current Liabilities£94,979

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2022 (1 year, 8 months ago)
Next Return Due17 August 2023 (overdue)

Filing History

24 May 2023Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 24 May 2023 (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Director's details changed for Bryan Boggins on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Bryan Boggins on 26 May 2016 (2 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
22 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
22 August 2010Director's details changed for Bryan Boggins on 3 August 2010 (2 pages)
22 August 2010Director's details changed for Bryan Boggins on 3 August 2010 (2 pages)
22 August 2010Director's details changed for Bryan Boggins on 3 August 2010 (2 pages)
22 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
25 May 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
25 May 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
10 August 2009Director appointed bryan boggins (2 pages)
10 August 2009Director appointed bryan boggins (2 pages)
3 August 2009Incorporation (6 pages)
3 August 2009Incorporation (6 pages)