UKBizDB.co.uk

CINQUE PORTS MOBILITY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE

Secretary16 September 2016Active
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE

Director13 September 2016Active
121, Enbrook Valley, Folkestone, United Kingdom, CT20 3NE

Director01 February 2001Active
3-4 Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY

Secretary17 May 2010Active
92 Boxley Road, Maidstone, ME14 2BQ

Secretary03 February 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 February 1998Active
20 Cheriton Gardens, Folkestone, CT20 2AP

Secretary06 April 2000Active
Harrow Cottage,20 Horseshoes Lane, Langley, Maidstone, ME17 1TD

Secretary24 March 1998Active
3-4 Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY

Director06 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 February 1998Active
20 Horseshoes Lane, Langley, Maidstone, ME17 1TD

Director24 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person secretary company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Change account reference date company current extended.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-09-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.