Kpm Haulage Limited NEW ROMNEY


Kpm Haulage started in year 2002 as Private Limited Company with registration number 04610920. The Kpm Haulage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in New Romney at Office 11 Romney Marsh Business Hub. Postal code: TN28 8LH. Since 18th August 2010 Kpm Haulage Limited is no longer carrying the name Skip It Haulage.

The firm has one director. Stephen F., appointed on 1 August 2003. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TN23 6JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1101703 . It is located at 93a Ellingham Industrial Centre, Ellingham Way, Ashford with a total of 6 carsand 2 trailers.

Kpm Haulage Limited Address / Contact

Office Address Office 11 Romney Marsh Business Hub
Office Address2 Mountfield Road
Town New Romney
Post code TN28 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610920
Date of Incorporation Fri, 6th Dec 2002
Industry Freight transport by road
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Stephen F.

Position: Director

Appointed: 01 August 2003

Kenneth D.

Position: Secretary

Appointed: 17 May 2007

Resigned: 06 April 2010

Kenneth D.

Position: Director

Appointed: 17 May 2007

Resigned: 06 July 2010

Christopher S.

Position: Secretary

Appointed: 03 December 2003

Resigned: 28 January 2004

Rachel D.

Position: Director

Appointed: 19 November 2003

Resigned: 05 February 2005

Kenneth D.

Position: Director

Appointed: 28 January 2003

Resigned: 01 September 2003

Christopher S.

Position: Director

Appointed: 06 December 2002

Resigned: 28 January 2003

Stephen F.

Position: Secretary

Appointed: 06 December 2002

Resigned: 03 December 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Stephen F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert F. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert F.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Skip It Haulage August 18, 2010
Ashford Recycling Company July 18, 2007
S & K Traction September 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 411-38 985-51 021-66 088-18 67728 236      
Balance Sheet
Current Assets31 47666 237129 50378 888131 979199 331153 629108 927109 159143 409188 708157 902
Net Assets Liabilities     28 236122 391145 190125 631121 890  
Cash Bank In Hand9 79313 69755 63214 202        
Debtors20 95851 73873 02064 161        
Net Assets Liabilities Including Pension Asset Liability10 411-38 985-51 021-66 088-18 67728 236      
Stocks Inventory725802851525        
Tangible Fixed Assets28 49944 67155 56855 531        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve10 311-39 085-51 121-66 188        
Shareholder Funds10 411-38 985-51 021-66 088-18 67728 236      
Other
Average Number Employees During Period       11111
Creditors     25 25546 93026 28712 95291 826102 45859 066
Fixed Assets28 49944 67155 56855 53168 94180 266166 17492 91577 48370 30766 28948 798
Net Current Assets Liabilities-18 088-83 656-85 525-103 102-49 621-26 7753 14778 56261 10051 58386 25098 836
Total Assets Less Current Liabilities10 411-38 985-29 957-47 57119 32053 491169 321171 477138 583121 890152 539147 634
Creditors Due After One Year  21 06418 51737 99725 255      
Creditors Due Within One Year49 564149 893215 028181 990181 600226 106      
Number Shares Allotted 100100100        
Par Value Share 111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 47 61842 87030 287        
Tangible Fixed Assets Cost Or Valuation40 05070 66889 538101 855        
Tangible Fixed Assets Depreciation11 55125 99733 97046 324        
Tangible Fixed Assets Depreciation Charged In Period 14 44619 16118 509        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 1886 155        
Tangible Fixed Assets Disposals 17 00024 00017 970        

Transport Operator Data

93a Ellingham Industrial Centre
Address Ellingham Way
City Ashford
Post code TN23 6LZ
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search