Check the

KTS RENTALS LIMITED

Company
KTS RENTALS LIMITED (02477418)

KTS RENTALS

Phone: 01227 771 111
B⁺ rating

ABOUT KTS RENTALS LIMITED

All vehicles Low Emission Zone compliant

KTS Rentals Company History

Established in 1990 we have grown into a strong regional supplier of quality rental and contract hire vehicles. We are a family run business and pride ourselves on our quality of service. 

Customer sevice lies at the heart of everything we do at KTS. Which is why our onsite service team works around the clock to ensure your business keeps going.

KEY FINANCES

Year
2015
Assets
£1667.51k ▲ £352.18k (26.78 %)
Cash
£1318.76k ▲ £344.16k (35.31 %)
Liabilities
£113.84k ▲ £34.71k (43.85 %)
Net Worth
£1553.67k ▲ £317.48k (25.68 %)

REGISTRATION INFO

Company name
KTS RENTALS LIMITED
Company number
02477418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.ktsrentals.co.uk
Phones
01227 771 111
00830 900 930
0010 301 100
0012 301 300
0014 301 500
0016 301 700
Registered Address
EAST KENT INTERNATIONAL FREIGHT,
TERMINAL,,
HERNHILL,
FAVERSHAM, KENT,
ME13 9EN

ECONOMIC ACTIVITIES

77110
Renting and leasing of cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Mar 2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2

CHARGES

16 October 2001
Status
Satisfied on 30 October 2012
Delivered
3 November 2001
Persons entitled
Bank of Scotland Asset Finance
Description
Assignment by way of security of: all monies due and to…

23 November 1999
Status
Satisfied on 30 October 2012
Delivered
8 December 1999
Persons entitled
Capital Bank PLC
Description
All monies due or to become due to the company under the…

14 June 1999
Status
Satisfied on 30 October 2012
Delivered
5 July 1999
Persons entitled
Capital Bank PLC
Description
Assignment by way of security of: all monies due and to…

13 May 1999
Status
Satisfied on 30 October 2012
Delivered
26 May 1999
Persons entitled
Capital Bank PLC
Description
All monies due or to become due to the company under the…

24 September 1998
Status
Satisfied on 30 October 2012
Delivered
25 September 1998
Persons entitled
Capital Bank PLC
Description
All monies due and to become due to the company under the…

24 September 1998
Status
Satisfied on 30 October 2012
Delivered
25 September 1998
Persons entitled
Capital Bank PLC
Description
All monies due and to become due under the sub-hire…

3 August 1998
Status
Satisfied on 30 October 2012
Delivered
4 August 1998
Persons entitled
Barclays Mercantile Business Finance Limited
Description
All the rights,title and interest of the company in sub…

28 July 1998
Status
Satisfied on 30 October 2012
Delivered
31 July 1998
Persons entitled
Capital Bank PLC
Description
All monies due and to become due to the company under the…

12 November 1997
Status
Satisfied on 30 October 2012
Delivered
21 November 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 November 1993
Status
Satisfied on 10 November 2012
Delivered
19 November 1993
Persons entitled
Kredietfinance Corporation Limited
Description
Fixed charge contract hire agreement ref no 93021 floating…

20 September 1993
Status
Satisfied on 30 October 2012
Delivered
21 September 1993
Persons entitled
Kredietfinance Corporation Limited
Description
Fixed charge over all fixed assets and floating charge over…

2 June 1993
Status
Satisfied on 30 October 2012
Delivered
17 June 1993
Persons entitled
Kredietfinance Corporation Limited.
Description
Fixed assets. Contract hire agreements nos 93006 and 93004…

See Also


Last update 2018

KTS RENTALS LIMITED DIRECTORS

Marie Elizabeth Young

  Acting
Appointed
12 November 1997
Role
Secretary
Nationality
British
Address
Dargate Farm, Dargate, Faversham, Kent, ME13 9HB
Name
YOUNG, Marie Elizabeth

Alexander Robin Young

  Acting PSC
Appointed
06 March 1990
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Dargate Farm, Dargate, Faversham, Kent, ME13 9HB
Country Of Residence
United Kingdom
Name
YOUNG, Alexander Robin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marie Elizabeth Young

  Acting PSC
Appointed
14 October 1999
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Dargate Farm, Dargate, Faversham, Kent, ME13 9HB
Country Of Residence
United Kingdom
Name
YOUNG, Marie Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Steel Young

  Resigned
Resigned
12 November 1997
Role
Secretary
Nationality
British
Address
High Street Farm, Hernhill, Faversham, Kent, ME13 9EN
Name
YOUNG, James Steel

James Steel Young

  Resigned
Appointed
06 March 1990
Resigned
12 November 1997
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
High Street Farm, Hernhill, Faversham, Kent, ME13 9EN
Country Of Residence
England
Name
YOUNG, James Steel

REVIEWS


Check The Company
Very good according to the company’s financial health.