ABOUT KTS TRUCKS LIMITED
KTS Trucks is a family run business.
Since 1990 KTS Trucks have been providing quality advice and expertise to local and national business on everything from repair and maintenance to getting the right van or truck for the job. Based in Kent with close links to Europe and London KTS Trucks are perfectly placed to work with your business wherever and whenever you travel.
Customer service lies at the heart of everything we do at KTS Trucks which is why our onsite service team works round the clock to ensure your business keeps going.
KTS Trucks
KTS Trucks - Providing commercial vehicle sales and servicing including Trucks and Vans to Sussex, Surrey and South London areas, south of the Thames and down the A3.
We are currently offering SPECIAL PRICES ON FILTER KITS & MIRRORS
KEY FINANCES
Year
2015
Assets
£2304.96k
▲ £621.64k (36.93 %)
Cash
£1288.88k
▲ £597.77k (86.49 %)
Liabilities
£902.04k
▲ £321.3k (55.32 %)
Net Worth
£1402.92k
▲ £300.35k (27.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
other
- Company name
- KTS TRUCKS LIMITED
- Company number
- 02477960
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 1990
Age - 36 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ktstrucks.co.uk
- Phones
-
01227 771 111
- Registered Address
- EAST KENT INTERNATIONAL FREIGHT,
TERMINAL,
HERNHILL, FAVERSHAM,
KENT, ME13 9EN
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
- 45310
- Wholesale trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 17 Mar 2017
- Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
- 17 Mar 2017
- Confirmation statement made on 6 March 2017 with updates
- 01 Apr 2016
- Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 120
CHARGES
-
12 November 1997
- Status
- Satisfied
on 22 December 2009
- Delivered
- 2 December 1997
-
Persons entitled
- Jean Young
James Steel Young
- Description
- Land at east kent international freight terminal hernhill…
-
12 November 1997
- Status
- Satisfied
on 1 April 2006
- Delivered
- 21 November 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 November 1997
- Status
- Satisfied
on 1 April 2006
- Delivered
- 21 November 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- East kent international freight terminal hernhill faversham…
-
9 July 1993
- Status
- Satisfied
on 1 April 2006
- Delivered
- 22 July 1993
-
Persons entitled
- Close Brothers Limited
- Description
- All its right,title and interest in and to all sums payable…
-
9 July 1991
- Status
- Satisfied
on 1 April 2006
- Delivered
- 17 July 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- (Please see doc for details). Fixed and floating charges…
See Also
Last update 2018
KTS TRUCKS 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
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Dargate Farm, Dargate, Faversham, Kent, ME13 9HB
- Country Of Residence
- United Kingdom
- Name
- YOUNG, Alexander Robin
Marie Elizabeth Young
Acting
PSC
- Appointed
- 14 October 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- 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%
Alexander Robin Young
Resigned
PSC
- Resigned
- 31 July 1995
- Role
- Secretary
- Nationality
- British
- Address
- Dargate Farm, Dargate, Faversham, Kent, ME13 9HB
- Name
- YOUNG, Alexander Robin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
James Steel Young
Resigned
- Appointed
- 31 July 1995
- 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
- Resigned
- 12 November 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- High Street Farm, Hernhill, Faversham, Kent, ME13 9EN
- Country Of Residence
- England
- Name
- YOUNG, James Steel
REVIEWS
Check The Company
Excellent according to the company’s financial health.