About

Registered Number: 06334998
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Chart Enterprise Park, Dencora Way, Ashford, Kent, TN23 4FL

 

Simon Furlonger Specialist Sports Cars Ltd was founded on 06 August 2007 with its registered office in Ashford. The organisation has 4 directors listed as Furlonger, Simon, Furlonger, Simon, Honeysett, Mathew John, Kayani, Parvez Akhter. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURLONGER, Simon 06 August 2007 - 1
HONEYSETT, Mathew John 03 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
FURLONGER, Simon 01 October 2014 - 1
KAYANI, Parvez Akhter 24 February 2010 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 August 2017
AA01 - Change of accounting reference date 02 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AP03 - Appointment of secretary 24 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 May 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
225 - Change of Accounting Reference Date 21 September 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.