About

Registered Number: 04449762
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, TN34 1BP,

 

Keegan Ford Sponsorship Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the Keegan Ford Sponsorship Ltd. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Daniel Mark 09 January 2005 25 June 2006 1
SEYMOUR, Dale Keegan Lee 29 May 2002 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BARFOOT, Mark Bradford 29 May 2002 31 March 2003 1
BARFOOT, Sharon Linda 27 March 2003 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC04 - N/A 14 May 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 14 August 2019
PSC07 - N/A 14 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.