Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KIGOMA EXPRESS LIMITED
Company Information for

KIGOMA EXPRESS LIMITED

THE STABLES UNIT 01, 21-25 CARLTON COURT, GLASGOW, G5 9JP,
Company Registration Number
SC184553
Private Limited Company
Active

Company Overview

About Kigoma Express Ltd
KIGOMA EXPRESS LIMITED was founded on 1998-04-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kigoma Express Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIGOMA EXPRESS LIMITED
 
Legal Registered Office
THE STABLES UNIT 01
21-25 CARLTON COURT
GLASGOW
G5 9JP
Other companies in G2
 
Filing Information
Company Number SC184553
Company ID Number SC184553
Date formed 1998-04-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB717348818  
Last Datalog update: 2024-05-05 09:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIGOMA EXPRESS 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 KIGOMA EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ATHER LATIF
Company Secretary 2015-01-28
SAMINA ATHER
Director 2014-04-15
ATHER LATIF
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ATHER LATIF
Director 2014-04-15 2015-01-28
MAZHER LATIF
Director 2013-06-01 2014-04-15
ATHER LATIF
Company Secretary 1998-10-26 2013-05-31
SAMINA ATHER
Director 1998-10-26 2013-05-31
ATHER LATIF
Director 1998-10-26 2013-05-31
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1998-04-06 1998-04-06
ENERGIZE DIRECTOR LIMITED
Nominated Director 1998-04-06 1998-04-06

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland
2023-03-10CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-19CH01Director's details changed for Mrs Samina Ather on 2021-03-01
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHER LATIF on 2021-03-01
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/18 FROM C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12AP01DIRECTOR APPOINTED MR ATHER LATIF
2015-05-20CH01Director's details changed for Mrs Samina Ather on 2015-01-28
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ATHER LATIF
2015-05-19AP03Appointment of Mr Ather Latif as company secretary on 2015-01-28
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MAZHER LATIF
2015-01-28AP01DIRECTOR APPOINTED MRS SAMINA ATHER
2015-01-28AP01DIRECTOR APPOINTED MR ATHER LATIF
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR MAZHER LATIF
2014-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ATHER LATIF
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ATHER LATIF
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMINA ATHER
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1845530004
2013-09-19AR0118/09/13 FULL LIST
2013-09-18SH0101/01/13 STATEMENT OF CAPITAL GBP 100
2013-08-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-04-08AR0106/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-18AR0106/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2011 FROM C/O C/O F A SIDDIQUI 115 BATH STREET GLASGOW G2 2SZ UNITED KINGDOM
2011-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2011 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW
2011-05-26AR0106/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-07AR0106/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHER LATIF / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMINA ATHER / 07/04/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-06AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-22363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/05
2005-04-21363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ACORN HOUSE 49 HYDEPARK STREET GLASGOW LANARKSHIRE G3 8BW
2004-08-06363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-29363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-20363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-07363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-22363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-06-22410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-24410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 26 HOLYROOD CRESCENT GLASGOW G20 6HL
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-2988(2)RAD 26/10/98--------- £ SI 2@1=2 £ IC 2/4
1998-04-23288bSECRETARY RESIGNED
1998-04-23288bDIRECTOR RESIGNED
1998-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores



Licences & Regulatory approval
We could not find any licences issued to KIGOMA EXPRESS 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 KIGOMA EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-06-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-12-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 216,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KIGOMA EXPRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-05-01 £ 52,352
Current Assets 2012-05-01 £ 249,322
Current Assets 2012-04-30 £ 231,137
Current Assets 2011-04-30 £ 208,470
Debtors 2012-05-01 £ 35,921
Debtors 2012-04-30 £ 34,741
Debtors 2011-04-30 £ 37,257
Fixed Assets 2012-05-01 £ 5,628
Fixed Assets 2012-04-30 £ 7,035
Fixed Assets 2011-04-30 £ 6,725
Shareholder Funds 2012-05-01 £ 38,693
Shareholder Funds 2012-04-30 £ 1,589
Shareholder Funds 2011-04-30 £ 19,112
Stocks Inventory 2012-05-01 £ 161,049
Stocks Inventory 2012-04-30 £ 137,674
Stocks Inventory 2011-04-30 £ 123,317
Tangible Fixed Assets 2012-05-01 £ 5,628
Tangible Fixed Assets 2012-04-30 £ 7,035
Tangible Fixed Assets 2011-04-30 £ 6,725

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIGOMA EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIGOMA EXPRESS LIMITED
Trademarks
We have not found any records of KIGOMA EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIGOMA EXPRESS 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 (45320 - Retail trade of motor vehicle parts and accessories) as KIGOMA EXPRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIGOMA EXPRESS 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 KIGOMA EXPRESS 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 KIGOMA EXPRESS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1