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

K TRANSPORT SERVICES (MIDLANDS) LIMITED

PARKSIDE GARAGE OLD STAFFORD ROAD, SLADE HEATH, WOLVERHAMPTON, WEST MIDLANDS, WV10 7PH,
Company Registration Number
01324183
Private Limited Company
Active

Company Overview

About K Transport Services (midlands) Ltd
K TRANSPORT SERVICES (MIDLANDS) LIMITED was founded on 1977-08-03 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". K Transport Services (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K TRANSPORT SERVICES (MIDLANDS) LIMITED
 
Legal Registered Office
PARKSIDE GARAGE OLD STAFFORD ROAD
SLADE HEATH
WOLVERHAMPTON
WEST MIDLANDS
WV10 7PH
Other companies in WV10
 
Previous Names
K. TRANSPORT SERVICES (MIDLANDS) LIMITED16/06/2022
Filing Information
Company Number 01324183
Company ID Number 01324183
Date formed 1977-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB844286116  
Last Datalog update: 2024-05-05 09:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K TRANSPORT SERVICES (MIDLANDS) 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.

Company Officers of K TRANSPORT SERVICES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WAYNE KAY
Company Secretary 1992-07-22
ANDREW KAY
Director 1992-04-20
DAVID WAYNE KAY
Director 1992-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL DOROTHY KAY
Company Secretary 1992-04-20 1993-04-20
GEORGE WILLIAM FREEMAN
Director 1992-04-20 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYNE KAY KAY PROPERTIES (MIDLANDS) LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID WAYNE KAY K INVESTMENTS LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID WAYNE KAY A. S. K. DEVELOPMENTS LIMITED Company Secretary 2002-08-22 CURRENT 1962-01-08 Active
ANDREW KAY KAY PROPERTIES (MIDLANDS) LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
ANDREW KAY K INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
DAVID WAYNE KAY KAY PROPERTIES (MIDLANDS) LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
DAVID WAYNE KAY K INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
DAVID WAYNE KAY A. S. K. DEVELOPMENTS LIMITED Director 2002-08-22 CURRENT 1962-01-08 Active
DAVID WAYNE KAY TREETOPS LEISURE LIMITED Director 1989-04-28 CURRENT 1988-11-01 Active - Proposal to Strike off

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
2024-04-26FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013241830009
2023-06-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-13CESSATION OF ANDREW NEIL KAY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13CESSATION OF DAVID WAYNE KAY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Kay Group Holdings Limited as a person with significant control on 2020-01-04
2022-06-16CERTNMCompany name changed K. transport services (midlands) LIMITED\certificate issued on 16/06/22
2022-04-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013241830011
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013241830010
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-04RES01ADOPT ARTICLES 16/06/2017
2017-07-04RES01ADOPT ARTICLES 16/06/2017
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-01AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013241830009
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0115/04/15 ANNUAL RETURN FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0115/04/14 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-27AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 02/10/2012
2013-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2012
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-27AR0115/04/12 FULL LIST
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-15AR0115/04/11 FULL LIST
2011-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-15AD02SAIL ADDRESS CREATED
2011-04-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WV14 6AH
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-16AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2009
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009
2009-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-10363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-04-16363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-18395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-16363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-18363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-30363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-20363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-01363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-07-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-19363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-06-12363sRETURN MADE UP TO 20/04/95; NO CHANGE 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

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to K TRANSPORT SERVICES (MIDLANDS) 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 K TRANSPORT SERVICES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-28 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1999-12-17 Satisfied WELSH DEVELOPMENT AGENCY
AGREEMENT 1992-08-11 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-08-21 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1990-08-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1988-12-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K TRANSPORT SERVICES (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of K TRANSPORT SERVICES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

K TRANSPORT SERVICES (MIDLANDS) LIMITED owns 2 domain names.

ktransport.co.uk   askdevelopments.co.uk  

Trademarks
We have not found any records of K TRANSPORT SERVICES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K TRANSPORT SERVICES (MIDLANDS) 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 K TRANSPORT SERVICES (MIDLANDS) 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 K TRANSPORT SERVICES (MIDLANDS) 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 K TRANSPORT SERVICES (MIDLANDS) 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 K TRANSPORT SERVICES (MIDLANDS) 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.