This company is commonly known as Cinque Ports Mobility Limited. The company was founded 26 years ago and was given the registration number 03502394. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CINQUE PORTS MOBILITY LIMITED |
---|---|---|
Company Number | : | 03502394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE | Secretary | 16 September 2016 | Active |
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE | Director | 13 September 2016 | Active |
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE | Director | 01 February 2001 | Active |
3-4 Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY | Secretary | 17 May 2010 | Active |
92 Boxley Road, Maidstone, ME14 2BQ | Secretary | 03 February 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 February 1998 | Active |
20 Cheriton Gardens, Folkestone, CT20 2AP | Secretary | 06 April 2000 | Active |
Harrow Cottage,20 Horseshoes Lane, Langley, Maidstone, ME17 1TD | Secretary | 24 March 1998 | Active |
3-4 Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY | Director | 06 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 February 1998 | Active |
20 Horseshoes Lane, Langley, Maidstone, ME17 1TD | Director | 24 March 1998 | Active |
Lynn Susan French | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Christopher Stephen Cox | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Christopher Peter French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-07-24 | Officers | Change person secretary company with change date. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Change account reference date company current extended. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-09-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.