About

Registered Number: 01016850
Date of Incorporation: 07/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Founded in 1971, Harbour Garage (Whitstable) Ltd are based in Kent, it has a status of "Active". The company has 2 directors listed as Hinkins, Susan Margaret, Miller, Richard Henry at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Richard Henry N/A 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HINKINS, Susan Margaret 03 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 19 July 2019
MR04 - N/A 07 June 2019
CS01 - N/A 21 May 2019
MR04 - N/A 19 March 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 May 2018
PSC04 - N/A 30 April 2018
PSC05 - N/A 30 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 02 December 2014
CH03 - Change of particulars for secretary 02 December 2014
MR01 - N/A 20 November 2014
MR01 - N/A 20 November 2014
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 01 October 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 23 July 2012
AP03 - Appointment of secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AR01 - Annual Return 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
225 - Change of Accounting Reference Date 25 June 2002
363s - Annual Return 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 26 May 1998
395 - Particulars of a mortgage or charge 10 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 11 March 1996
287 - Change in situation or address of Registered Office 20 November 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 06 May 1994
AA - Annual Accounts 17 February 1994
288 - N/A 17 February 1994
395 - Particulars of a mortgage or charge 07 December 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 24 May 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 11 July 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 22 November 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 10 December 1987
288 - N/A 10 December 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Fully Satisfied

N/A

A registered charge 17 November 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 08 May 2003 Fully Satisfied

N/A

Debenture 08 April 1998 Fully Satisfied

N/A

Floating charge over stock 29 April 1994 Fully Satisfied

N/A

Legal charge 05 December 1993 Fully Satisfied

N/A

Floating charge 13 January 1982 Fully Satisfied

N/A

Guarantee & debenture 17 July 1978 Fully Satisfied

N/A

Debenture 02 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.