About

Registered Number: 06044108
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Strand House Pilgrims Way, Monks Horton, Ashford, Kent, TN25 6DR

 

Established in 2007, Folkestone Harbour (Gp) Ltd have registered office in Ashford, Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Paul William 01 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 18 October 2017
AAMD - Amended Accounts 05 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 24 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 15 July 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 December 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
RESOLUTIONS - N/A 20 October 2010
MEM/ARTS - N/A 20 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
MEM/ARTS - N/A 23 March 2007
225 - Change of Accounting Reference Date 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
MEM/ARTS - N/A 11 March 2007
CERTNM - Change of name certificate 02 March 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.