Kokas Transport Limited KETTERING


Kokas Transport Limited was dissolved on 2021-12-21. Kokas Transport was a private limited company that was situated at 66 Digby Street, Kettering, NN16 8XP, ENGLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 380 pounds. This company (incorporated on 2014-10-03) was run by 1 director.
Director Mantas J. who was appointed on 15 October 2020.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2020-10-15 and last time the statutory accounts were filed was on 31 October 2019. 2015-10-03 was the date of the last annual return.

Kokas Transport Limited Address / Contact

Office Address 66 Digby Street
Town Kettering
Post code NN16 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248826
Date of Incorporation Fri, 3rd Oct 2014
Date of Dissolution Tue, 21st Dec 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Fri, 29th Oct 2021
Last confirmation statement dated Thu, 15th Oct 2020

Company staff

Mantas J.

Position: Director

Appointed: 15 October 2020

Karolis K.

Position: Director

Appointed: 01 September 2020

Resigned: 15 October 2020

Povilas K.

Position: Director

Appointed: 03 October 2014

Resigned: 03 September 2020

People with significant control

Mantas J.

Notified on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karolis K.

Notified on 1 September 2020
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Povilas K.

Notified on 6 April 2016
Ceased on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand4 0914 112   
Current Assets4 8725 1253 1564 3213 692
Debtors781761   
Net Assets Liabilities7461851 1617376 601
Property Plant Equipment380623   
Total Inventories 252   
Cash Bank In Hand4 091    
Net Assets Liabilities Including Pension Asset Liability746    
Tangible Fixed Assets380    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve745    
Other
Creditors4 4305 5633 3874 8611 804
Fixed Assets 6231 3921 2774 713
Net Current Assets Liabilities442-438-231-5401 888
Provisions For Liabilities Balance Sheet Subtotal76125   
Total Assets Less Current Liabilities8221851 1617376 601
Capital Employed746    
Creditors Due Within One Year4 430    
Number Shares Allotted1    
Number Shares Allotted Increase Decrease During Period1    
Par Value Share1    
Provisions For Liabilities Charges76    
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions484    
Tangible Fixed Assets Cost Or Valuation484    
Tangible Fixed Assets Depreciation104    
Tangible Fixed Assets Depreciation Charged In Period104    
Value Shares Allotted Increase Decrease During Period1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
Free Download (1 page)

Company search