Warning: file_put_contents(c/bd5968554e301273058dd39600cda347.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Channel Cars Folkestone Ltd, CT19 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHANNEL CARS FOLKESTONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Channel Cars Folkestone Ltd. The company was founded 12 years ago and was given the registration number 07697665. The firm's registered office is in FOLKESTON. You can find them at 9 Grace Hill, , Folkeston, Kent. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CHANNEL CARS FOLKESTONE LTD
Company Number:07697665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:9 Grace Hill, Folkeston, Kent, CT19 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Pilgrim Spring, Folkestone, England, CT19 6QE

Director21 September 2011Active
55, Weymouth Road, Folkestone, United Kingdom, CT19 4HU

Director10 January 2012Active
141 Shaftesbury Avenue, Folkestone, Kent, United Kingdom, CT19 4LT

Secretary01 July 2015Active
9, Grace Hill, Folkestone, United Kingdom, CT19 1HA

Director07 July 2011Active
98 Heron Forstal Avenue, Hawkinge, Folkestone, United Kingdom, CT18 7FP

Director20 September 2016Active

People with Significant Control

Mr Anthony Patrick Reene
Notified on:16 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:55 Weymouth Road, Cheriton, Folkestone, United Kingdom, CT19 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:98 Heron Forstal Avenue, Hawkinge, Folkestone, United Kingdom, CT18 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Terence Frank Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:23 Pilgrim Sprin, Folkestone, United Kingdom, CT19 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Terence Frank Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:23, Pilgrim Spring, Folkestone, England, CT19 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Patrick Reene
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:55, Weymouth Road, Folkestone, England, CT19 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.