This company is commonly known as Herne Motors Limited. The company was founded 60 years ago and was given the registration number 00780781. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | HERNE MOTORS LIMITED |
---|---|---|
Company Number | : | 00780781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1963 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Closes House, Grove Road, Wickhambreaux, Canterbury, United Kingdom, CT3 1SJ | Director | 21 January 2015 | Active |
Appledore, 10 Ridgeway Road, Herne Bay, CT6 7LL | Secretary | - | Active |
71-73 Busheyfield Road, Herne, Herne Bay, CT6 7LJ | Secretary | 19 July 2006 | Active |
71-73 Busheyfield Road, Herne, Herne Bay, CT6 7LJ | Director | - | Active |
71-73 Busheyfield Road, Herne, Herne Bay, CT6 7LJ | Director | - | Active |
Derek Malcolm Nicolls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1925 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-73, Busheyfield Road, Herne Bay, United Kingdom, CT6 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-25 | Dissolution | Dissolution application strike off company. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Officers | Appoint person director company with name date. | Download |
2015-01-23 | Officers | Termination director company with name termination date. | Download |
2014-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.