Company NameKris1 Transport Limited
DirectorKrzysztof Kaminski
Company StatusActive
Company Number10121351
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Krzysztof Kaminski
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Edrick Walk
Edgware
HA8 9JA

Location

Registered Address13 Edrick Walk
Edgware
HA8 9JA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (3 weeks, 1 day ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 132 Dale Avenue Edgware HA8 6AF England to 13 Edrick Walk Edgware HA8 9JA on 13 January 2022 (1 page)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 November 2019Change of details for Mr Krzysztof Kaminski as a person with significant control on 23 November 2019 (2 pages)
24 November 2019Registered office address changed from 132 Dale Avenue Edgware HA8 6AF England to 116 Church Road Southampton SO19 9FX on 24 November 2019 (1 page)
24 November 2019Registered office address changed from 116 Church Road Southampton SO19 9FX England to 132 Dale Avenue Edgware HA8 6AF on 24 November 2019 (1 page)
24 November 2019Change of details for Mr Krzysztof Kaminski as a person with significant control on 23 November 2019 (2 pages)
7 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 January 2019Registered office address changed from Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH England to 132 Dale Avenue Edgware HA8 6AF on 10 January 2019 (1 page)
9 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 May 2017Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 May 2017Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)