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.
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 | : |
|
Registered Address | : | Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Secretary | 03 July 2012 | Active |
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 | Director | 01 June 2014 | Active |
The Cottage St Monicas Road, Kingsdown, Deal, CT14 8AZ | Secretary | - | Active |
Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ | Director | 01 June 2014 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Accounts | Change account reference date company current extended. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.