UKBizDB.co.uk

HARBOUR GARAGE (WHITSTABLE) LIMITED

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

This company is commonly known as Harbour Garage (whitstable) Limited. The company was founded 52 years ago and was given the registration number 01016850. The firm's registered office is in FOLKESTONE. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HARBOUR GARAGE (WHITSTABLE) LIMITED
Company Number:01016850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Secretary03 July 2012Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director-Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director01 June 2014Active
The Cottage St Monicas Road, Kingsdown, Deal, CT14 8AZ

Secretary-Active
Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ

Director01 June 2014Active
The Cottage St Monicas Road, Kingsdown, Deal, CT14 8AZ

Director-Active
2 Laxton Way, Chestfield, Whitstable,

Director-Active
The Cottage Church Path, Great Mongeham, Deal, CT14 0HH

Director-Active

People with Significant Control

Mr Peter Jack Hinkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Northgate Garage Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-2 Rhodium Point, Hawkinge Business Park, Folkestone, England, CT18 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Accounts

Change account reference date company current extended.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-03-05Address

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

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-11-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.