About

Registered Number: 04435693
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 22-26 Bank Street, Herne Bay, CT6 5EA,

 

Having been setup in 2002, Herne Cars Ltd have registered office in Herne Bay, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Jarvis, Anita Louise, Jarvis, Robert Andrew, Hawken, Vanessa Lee, Pearman, Terry John, Hawken, Michael Stonham, Lewis - Evans, Vanessa Lee are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Anita Louise 30 June 2015 - 1
JARVIS, Robert Andrew 30 June 2015 - 1
HAWKEN, Michael Stonham 10 May 2002 15 April 2009 1
LEWIS - EVANS, Vanessa Lee 15 April 2009 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HAWKEN, Vanessa Lee 10 May 2002 11 September 2003 1
PEARMAN, Terry John 12 September 2003 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 15 May 2020
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
CH01 - Change of particulars for director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 07 March 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AAMD - Amended Accounts 23 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 05 August 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.