This company is commonly known as Strange Cargo Arts Company Limited. The company was founded 28 years ago and was given the registration number 03066271. The firm's registered office is in FOLKESTONE. You can find them at 43 The Factory, Geraldine Road, Folkestone, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | STRANGE CARGO ARTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03066271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 The Factory, Geraldine Road, Folkestone, Kent, CT19 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139 Seabrook Road, Hythe, CT21 5RB | Secretary | 22 December 2004 | Active |
43, The Factory, Geraldine Road, Folkestone, England, CT19 4BD | Director | 27 October 2010 | Active |
52, The Bayle, Folkestone, England, CT20 1SJ | Director | 01 April 2014 | Active |
63, Broadmead Road, Folkestone, England, CT19 5AW | Director | 01 April 2014 | Active |
43, The Factory, Geraldine Road, Folkestone, CT19 4BD | Director | 01 October 2018 | Active |
63, School Lane, Bapchild, Sittingbourne, England, ME9 9NH | Director | 01 October 2017 | Active |
15, 15 Southbourne Road, Folkestone, United Kingdom, CT19 6DB | Director | 06 September 2018 | Active |
52, The Bayle, Folkestone, England, CT20 1SJ | Director | 01 April 2014 | Active |
43, The Factory, Geraldine Road, Folkestone, England, CT19 4BD | Director | 11 April 2012 | Active |
44 Cliftonville Avenue, Margate, CT9 2AQ | Secretary | 09 June 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 June 1995 | Active |
14 Montefiore Road, Hove, BN3 6EP | Director | 13 September 1995 | Active |
The Haven, West Parade, Hythe, CT21 6BU | Director | 04 April 2003 | Active |
123, Sandown Road, Deal, United Kingdom, CT14 6NX | Director | 16 October 2002 | Active |
29 St Michaels Street, Folkestone, CT20 1LL | Director | 09 June 1995 | Active |
43, The Factory, Geraldine Road, Folkestone, England, CT19 4BD | Director | 26 October 2011 | Active |
1, Corbett's Wharf, Bermondsey Wall East, London, England, SE16 4TU | Director | 11 March 2017 | Active |
7 Radnor Park Crescent, Folkestone, CT19 5AS | Director | 04 April 2003 | Active |
Copley House, The Street Eythorne, Dover, CT15 4BG | Director | 25 July 2001 | Active |
24, Wilberforce Road, Sandgate, Folkestone, England, CT20 3ED | Director | 01 April 2014 | Active |
8 Copthall Gardens, Folkestone, CT20 1HF | Director | 13 September 1995 | Active |
Flat 7 12 Grimston Avenue, Folkestone, CT20 2PZ | Director | 13 September 1995 | Active |
2, Royal Crescent, Margate, United Kingdom, CT9 5AL | Director | 24 October 2007 | Active |
22, Norwood Avenue, Shipley, United Kingdom, BD18 2AU | Director | 18 October 2000 | Active |
53 Pavilion Road, Folkestone, CT19 5RL | Director | 13 September 1995 | Active |
16, Leverton Street, London, United Kingdom, NW5 2PJ | Director | 25 August 2008 | Active |
44 Cliftonville Avenue, Margate, CT9 2AQ | Director | 09 June 1995 | Active |
Braemar, West Lawn Gardens, Sandgate, Folkestone, CT20 3DQ | Director | 24 January 2001 | Active |
8 Myrtle Road, Folkestone, CT19 6EE | Director | 13 September 1995 | Active |
20, Picton Road, Ramsgate, United Kingdom, CT11 9QA | Director | 24 October 2007 | Active |
1 Brabourne Gardens, Folkestone, CT20 3PN | Director | 16 October 1997 | Active |
Mrs Brigitte Orasinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 43, The Factory, Folkestone, CT19 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.