Company Information for 13 INGLES ROAD FOLKESTONE (MANAGEMENT) COMPANY LIMITED
13D INGLES ROAD, FOLKESTONE, KENT, CT20 2SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
13 INGLES ROAD FOLKESTONE (MANAGEMENT) COMPANY LIMITED | |
Legal Registered Office | |
13D INGLES ROAD FOLKESTONE KENT CT20 2SN Other companies in CT20 | |
Company Number | 03863950 | |
---|---|---|
Company ID Number | 03863950 | |
Date formed | 1999-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-14 21:14:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AIDAN JOHN BAILEY |
||
CHRISTINE ANNE SCHILDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL JACQUES |
Company Secretary | ||
AIMEE CAROLINE SPICER |
Director | ||
AMANDA JANE KERR |
Director | ||
IAN JAMES MORRISON |
Company Secretary | ||
JENNIFER MORRISON |
Director | ||
JUSTIN MORRISON |
Director | ||
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 26/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JACQUES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 17-19 High Street Hythe Kent CT21 5AD United Kingdom | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE SCHILDER / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JOHN BAILEY / 22/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AIMEE SPICER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 66 FIVE ACRES CHESHAM BUCKINGHAMSHIRE HP5 1NN | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: APPLETREE COTTAGE NORTH GREEN, CRATFIELD HALESWORTH SUFFOLK IP19 0DS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/11/99--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 13 INGLES ROAD FOLKESTONE (MANAGEMENT) COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 13 INGLES ROAD FOLKESTONE (MANAGEMENT) COMPANY LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |