UKBizDB.co.uk

CHANNEL TUNNEL GROUP LIMITED(THE)

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

This company is commonly known as Channel Tunnel Group Limited(the). The company was founded 40 years ago and was given the registration number 01811435. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CHANNEL TUNNEL GROUP LIMITED(THE)
Company Number:01811435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director17 December 2004Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director01 July 2020Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary01 July 2015Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
6 Milverton Street, London, SE11 4AP

Secretary01 November 1998Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary31 August 1998Active
37, Gayton Road, London, NW3 1UB

Secretary-Active
198 Courthouse Road, Maidenhead, SL6 6HU

Secretary05 November 1993Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
603 Rue Saint-Fuscien, Amiens, France,

Director07 April 2004Active
121 Rue Du Ranelagh, 75016 Paris, France, FOREIGN

Director-Active
69 Rue Des Quatre Coins, Calais, France, 62100

Director-Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director11 September 2013Active
107 Rue De La Pompe, Paris 75116, France,

Director19 December 1997Active
2 Rue Du Reservoir, Chanteloup Les Vignes, France,

Director07 April 2004Active
9 Chislehurst Road, Bickley, BR1 2NN

Director08 December 1995Active
24 Rue Des Reservoirs, Versailles, France,

Director17 January 1994Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director-Active
5 Rue Olivier Noyer, Paris, France, FOREIGN

Director13 October 2000Active
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED

Director-Active
Austins Hall Farm, Venus Hill, Flaunden, HP3 0PG

Director01 July 2001Active
55 Rue De Verneuil, 75007 Paris, France, FOREIGN

Director-Active
31 Rue Du Colonel Fabien, Antony 92160, France, FOREIGN

Director17 October 1997Active
"Laurimar" 7 Linksway, Northwood, HA6 2XA

Director08 December 1995Active
7 Bis Villa Eugene Manuel, 75016 Paris, France, FOREIGN

Director-Active
72 Loudon Road, St Johns Wood, London, NW8 0NA

Director-Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director31 May 2020Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director01 January 2016Active
14 Meadway, Berkhamsted, HP4 2PN

Director08 December 1995Active
167 Avenue De Wagram, Paris, France, FOREIGN

Director07 April 2004Active
6 Rue Joeph Bara, Paris, France, FOREIGN

Director19 July 2002Active
10 Avenue D`Eybu, 75116 Paris, France, FOREIGN

Director05 February 1993Active
Kings Cross House, High Street,, Eastry, CT13 0HF

Director01 December 2000Active
19-21 Avenue D Eylau, 75116, Paris,

Director05 October 1995Active

People with Significant Control

Eurotunnel Holding Sas
Notified on:13 April 2018
Status:Active
Country of residence:France
Address:3, Rue La Boétie, 75008 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Groupe Eurotunnel Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3, Rue La Boetie, 75008, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.