About

Registered Number: 05124490
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Active
Registered Address: Strand House Pilgrims Way, Monks Horton, Ashford, Kent, TN25 6DR,

 

Folkestone Harbour Holdings Ltd was registered on 11 May 2004 and are based in Ashford in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed as De Haan, Alison Paula, Lady, Hart, Martin John for Folkestone Harbour Holdings Ltd in the Companies House registry. We do not know the number of employees at Folkestone Harbour Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE HAAN, Alison Paula, Lady 24 June 2020 - 1
HART, Martin John 24 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 11 July 2016
CH03 - Change of particulars for secretary 07 June 2016
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 19 June 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 July 2007
MEM/ARTS - N/A 11 March 2007
SA - Shares agreement 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
CERTNM - Change of name certificate 02 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 July 2005
225 - Change of Accounting Reference Date 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
123 - Notice of increase in nominal capital 19 July 2004
225 - Change of Accounting Reference Date 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Outstanding

N/A

Debenture 26 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.