About

Registered Number: 04510253
Date of Incorporation: 13/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 6 Pembroke Avenue, Westbrook, Margate, Kent, CT9 5EA

 

Established in 2002, Steve Faure & Co. Ltd have registered office in Margate in Kent, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Faure, Lorna, Brady, Aaron, Faure, Steve are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Aaron 31 March 2009 31 August 2011 1
FAURE, Steve 13 August 2002 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
FAURE, Lorna 13 August 2002 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 01 May 2020
PSC01 - N/A 20 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.