About

Registered Number: 08538443
Date of Incorporation: 21/05/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: C/O Brilliant At Bookkeeping Parkside House, 50 Dane Road, Margate, Kent, CT9 2AA

 

Founded in 2013, Margate Town Team Cic has its registered office in Margate, it's status at Companies House is "Active". Ash, Richard, Pople, Pamela Anne, Davies, Sharon Christine, Derriman, Gary Paul, Mcleod, Lucy Jane, Rowe, Sharon are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Richard 21 May 2013 - 1
POPLE, Pamela Anne 01 November 2013 - 1
DAVIES, Sharon Christine 21 May 2013 23 March 2016 1
DERRIMAN, Gary Paul 21 May 2013 01 February 2019 1
MCLEOD, Lucy Jane 21 May 2013 01 September 2015 1
ROWE, Sharon 21 May 2013 22 October 2013 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 June 2019
PSC01 - N/A 04 March 2019
PSC07 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 June 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 22 January 2017
AP01 - Appointment of director 16 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 26 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AD01 - Change of registered office address 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA01 - Change of accounting reference date 17 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 07 November 2013
CICINC - N/A 21 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.