About

Registered Number: 03502394
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Cinque Ports Mobility Ltd was registered on 02 February 1998 and has its registered office in Kent, it's status at Companies House is "Active". French, Lynn Susan, Cox, Christopher Stephen, French, Christopher Peter, French, Barbara, Jones, Alan, Sargent, Georgina Joan Gallop, French, David George Thomas, Sargent, John Kevin are listed as directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Christopher Stephen 13 September 2016 - 1
FRENCH, Christopher Peter 01 February 2001 - 1
FRENCH, David George Thomas 06 April 2000 16 September 2016 1
SARGENT, John Kevin 24 March 1998 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Lynn Susan 16 September 2016 - 1
FRENCH, Barbara 17 May 2010 16 September 2016 1
JONES, Alan 06 April 2000 03 February 2006 1
SARGENT, Georgina Joan Gallop 24 March 1998 06 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 24 February 2020
CH03 - Change of particulars for secretary 24 July 2019
CH01 - Change of particulars for director 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 13 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
RESOLUTIONS - N/A 23 September 2016
AP03 - Appointment of secretary 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 February 2011
AP03 - Appointment of secretary 21 May 2010
AA - Annual Accounts 20 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 09 September 2002
225 - Change of Accounting Reference Date 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 10 April 2000
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 07 April 1999
CERTNM - Change of name certificate 16 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2004 Fully Satisfied

N/A

Debenture 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.