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 FINANCE
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
-
Check the company
-
UK
-
Swale
- Company name
- KTS RENTALS LIMITED
- Company number
- 02477418
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 1990
Age - 36 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
- 72
- 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
- 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%
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
- 78
- 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.