Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAY TRANSPORT LIMITED
Company Information for

KAY TRANSPORT LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT,
Company Registration Number
02625909
Private Limited Company
Active

Company Overview

About Kay Transport Ltd
KAY TRANSPORT LIMITED was founded on 1991-07-02 and has its registered office in Exeter. The organisation's status is listed as "Active". Kay Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KAY TRANSPORT LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT
Other companies in EX1
 
Telephone0175-221-0000
 
Filing Information
Company Number 02625909
Company ID Number 02625909
Date formed 1991-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAY TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRYDIS ACCOUNTS LIMITED   PRYDIS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAY TRANSPORT LIMITED
The following companies were found which have the same name as KAY TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAY TRANSPORT HOLDINGS LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2009-01-12
KAY TRANSPORTATION INC. 1279 EAST 17TH STREET #2K BROOKLYN NEW YORK 11230 Active Company formed on the 2013-11-20
KAY TRANSPORT PTY LTD NSW 2211 Strike-off action in progress Company formed on the 2011-12-21
Kay Transportation Inc. Delaware Unknown
KAY TRANSPORT INC 5461 W 24TH AVE HIALEAH FL 33016 Inactive Company formed on the 2015-06-29
KAY TRANSPORTATION, INC. PO BOX 10874 HOUSTON TX 77206 Active Company formed on the 1995-06-05
KAY TRANSPORTATION LLC 1113 COURTNEY CHASE CIRCLE ORLANDO FL 32837 Inactive Company formed on the 2018-08-15
KAY TRANSPORT LLC Georgia Unknown
KAY TRANSPORT INCORPORATED California Unknown
KAY TRANSPORT INCORPORATED Michigan UNKNOWN
KAY TRANSPORTATION LLC New Jersey Unknown
Kay Transportation LLC Connecticut Unknown
KAY TRANSPORT FISH CORP 993 WEST 39TH PL HIALEAH FL 33012 Active Company formed on the 2019-04-30
KAY TRANSPORT LLC Georgia Unknown
KAY TRANSPORT SERVICES, LLC 1020 MARINA LN MOORE HAVEN FL 33471 Active Company formed on the 2020-05-11
KAY TRANSPORT LLC 9682 FONTAINEBLEAU BLVD MIAMI FL 33172 Active Company formed on the 2020-12-21
KAY TRANSPORT & LOGISTIC INC 21261 SW 125TH PATH MIAMI FL 33177 Active Company formed on the 2021-05-18
KAY TRANSPORT LLC 2609 PRICKLY PINE TRL FORT WORTH TX 76123 Active Company formed on the 2022-05-12

Company Officers of KAY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2010-06-14
ANGELA MARY BUTLER
Director 2013-04-11
JOHN KENNEDY GREGORY
Director 2009-06-19
SIMON HUGH GREGORY
Director 2012-01-11
TIM PROUT
Director 2010-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRAHAM WALKER
Director 2009-06-19 2018-04-30
ANDREW GRAHAM WALKER
Company Secretary 2009-06-19 2010-06-14
SHEILA ANN WINZER
Company Secretary 1991-07-02 2009-06-19
STEPHEN JOHN WINZER
Director 1991-07-02 2009-06-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1991-07-02 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
ANGELA MARY BUTLER HAYTON COULTHARD TRANSPORT LIMITED Director 2018-03-14 CURRENT 1996-04-16 Active
ANGELA MARY BUTLER FRAMPTONS TRANSPORT SERVICES LIMITED Director 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
ANGELA MARY BUTLER P F HOLDINGS LIMITED Director 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
ANGELA MARY BUTLER KING STAG (TRANSPORT) LIMITED Director 2013-04-12 CURRENT 2005-09-21 Dissolved 2014-07-29
ANGELA MARY BUTLER PHILSON HAULAGE (SOUTHERN) LIMITED Director 2013-02-21 CURRENT 1998-10-09 Dissolved 2014-07-29
ANGELA MARY BUTLER GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2009-04-29 Active
ANGELA MARY BUTLER GREGORY DISTRIBUTION LIMITED Director 2011-12-21 CURRENT 1977-09-08 Active
ANGELA MARY BUTLER GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 2011-12-21 CURRENT 1995-06-21 Active
JOHN KENNEDY GREGORY KING STAG (TRANSPORT) LIMITED Director 2013-04-12 CURRENT 2005-09-21 Dissolved 2014-07-29
JOHN KENNEDY GREGORY PHILSON HAULAGE (SOUTHERN) LIMITED Director 2013-02-21 CURRENT 1998-10-09 Dissolved 2014-07-29
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (TRANSPORT) LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JOHN KENNEDY GREGORY HAYTON COULTHARD TRANSPORT LIMITED Director 2010-02-01 CURRENT 1996-04-16 Active
JOHN KENNEDY GREGORY KAY TRANSPORT HOLDINGS LIMITED Director 2009-06-19 CURRENT 2009-01-12 Active
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2009-06-18 CURRENT 2009-04-29 Active
JOHN KENNEDY GREGORY CHARBOROUGH HOUSE MANAGEMENT LIMITED Director 2008-10-10 CURRENT 1990-01-26 Active
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 1996-01-05 CURRENT 1995-06-21 Active
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION LIMITED Director 1992-01-12 CURRENT 1977-09-08 Active
SIMON HUGH GREGORY FISSION PRODUCTIONS LIMITED Director 2015-11-19 CURRENT 2010-03-16 Liquidation
SIMON HUGH GREGORY M BAKER (ROCHE) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
SIMON HUGH GREGORY FARMS FOR CITY CHILDREN LIMITED Director 2015-06-08 CURRENT 1974-07-12 Active
SIMON HUGH GREGORY M BAKER (RETAIL) LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
SIMON HUGH GREGORY M BAKER (HOLDINGS) LIMITED Director 2012-08-01 CURRENT 1977-04-27 Active
SIMON HUGH GREGORY BAKER INVESTMENTS (SOUTH WEST) LIMITED Director 2012-08-01 CURRENT 2011-01-25 Active - Proposal to Strike off
SIMON HUGH GREGORY M BAKER (FALMOUTH) LIMITED Director 2012-08-01 CURRENT 2012-03-06 Active - Proposal to Strike off
SIMON HUGH GREGORY WESTGROVE PROJECTS LIMITED Director 2012-08-01 CURRENT 1986-03-11 Active - Proposal to Strike off
SIMON HUGH GREGORY M BAKER (SOUTH WEST) LIMITED Director 2012-08-01 CURRENT 1988-01-29 Active
SIMON HUGH GREGORY M BAKER (NEWQUAY) LIMITED Director 2012-08-01 CURRENT 2010-07-07 Active
SIMON HUGH GREGORY KAY TRANSPORT HOLDINGS LIMITED Director 2012-05-17 CURRENT 2009-01-12 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (TRANSPORT) LIMITED Director 2012-05-17 CURRENT 2010-08-03 Active
SIMON HUGH GREGORY FOOT ANSTEY GROUP LIMITED Director 2010-03-31 CURRENT 1991-09-03 Active
SIMON HUGH GREGORY FOOT ANSTEY COMMERCIAL SERVICES LIMITED Director 2010-03-16 CURRENT 2010-01-12 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 1996-01-05 CURRENT 1995-06-21 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION LIMITED Director 1992-01-12 CURRENT 1977-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026259090013
2022-11-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026259090015
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 026259090015
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026259090015
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/18
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/09/18
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026259090014
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-06-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM WALKER
2017-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/10/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/10/16
2017-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/10/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/15
2016-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/15
2016-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/10/14
2015-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 04/10/14
2015-06-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 04/10/14
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026259090013
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026259090011
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026259090012
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0102/07/14 FULL LIST
2014-04-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13
2014-04-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13
2014-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/13
2014-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13
2013-07-12AR0102/07/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MRS ANGELA BUTLER
2013-01-10AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-17AR0102/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WALKER / 01/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY GREGORY / 01/07/2012
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-19AP01DIRECTOR APPOINTED MR SIMON HUGH GREGORY
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-28AR0102/07/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-11AP01DIRECTOR APPOINTED MR TIM PROUT
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-14AR0102/07/10 FULL LIST
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM . NORTH PARK NORTH TAWTON DEVON EX20 2EB UK
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER
2010-07-08AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2010-05-06AA01CURREXT FROM 19/06/2010 TO 30/09/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 19/06/09
2009-11-10AR0102/07/09 FULL LIST
2009-07-31288aDIRECTOR APPOINTED JOHN KENNEDY GREGORY
2009-07-31288aDIRECTOR APPOINTED ANDREW GRAHAM WALKER
2009-07-31288aSECRETARY APPOINTED ANDREW GRAHAM WALKER
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM PENNANT WAY LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9GP
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SHEILA WINZER
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WINZER
2009-07-07225PREVEXT FROM 31/01/2009 TO 19/06/2009
2009-07-01MISCSECTION 519
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-17AUDAUDITOR'S RESIGNATION
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-07-18363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-18363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-21363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-21363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-07-24363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2001-07-11363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to KAY TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding LLOYDS BANK PLC
2015-04-16 Outstanding LLOYDS BANK PLC
2015-04-16 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31 JANUARY 2012 2012-11-29 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-08-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-01-23 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES
CHARGE OF DEPOSIT 2003-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1999-08-17 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1994-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-08-06 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of KAY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KAY TRANSPORT LIMITED owns 1 domain names.

kaytransport.co.uk  

Trademarks
We have not found any records of KAY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAY TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KAY TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where KAY TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAY TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAY TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.