Active
Company Information for CINQUE PORTS GROUP LTD
THE KINGS HEAD INN, RYE HILL, RYE, EAST SUSSEX, TN31 7NH,
|
Company Registration Number
10547724
Private Limited Company
Active |
Company Name | |
---|---|
CINQUE PORTS GROUP LTD | |
Legal Registered Office | |
THE KINGS HEAD INN RYE HILL RYE EAST SUSSEX TN31 7NH | |
Company Number | 10547724 | |
---|---|---|
Company ID Number | 10547724 | |
Date formed | 2017-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 02/02/2018 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB311084646 |
Last Datalog update: | 2023-08-06 13:02:33 |
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 |
---|---|---|
LISA TINDALL |
||
STEPHEN CAMPBELL TINDALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHIP INN (DYMCHURCH) LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Liquidation | |
LT SERVICES (RYE) LIMITED | Director | 2018-04-06 | CURRENT | 2013-10-24 | Liquidation | |
THE SHIP INN (DYMCHURCH) LTD | Director | 2018-04-06 | CURRENT | 2016-10-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF LISA CLAIRE TINDALL AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL TINDALL | ||
DIRECTOR APPOINTED MR JAMES TINDALL | ||
DIRECTOR APPOINTED MISS LUCY TINDALL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY TINDALL | ||
APPOINTMENT TERMINATED, DIRECTOR LISA CLAIRE TINDALL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TINDALL | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES | ||
Amended mirco entity accounts made up to 2021-10-31 | ||
Amended mirco entity accounts made up to 2020-10-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 13/02/22 FROM 2 Woodside Cottages Udimore Rye East Sussex TN31 6AE England | ||
REGISTERED OFFICE CHANGED ON 13/02/22 FROM 2 Woodside Cottages Udimore Rye East Sussex TN31 6AE England | ||
31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/22 FROM 2 Woodside Cottages Udimore Rye East Sussex TN31 6AE England | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mrs Lisa Claire Tindall on 2021-10-01 | |
PSC04 | Change of details for Mrs Lisa Claire Tindall as a person with significant control on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CAMPBELL TINDALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 72a High Street Battle East Sussex TN33 0AG England | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 31/10/17 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
|
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 CINQUE PORTS GROUP LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CINQUE PORTS GROUP LTD are:
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. |