FAVERSHAM CREEK NAVIGATION COMPANY CIC
Overview
| Company Name | FAVERSHAM CREEK NAVIGATION COMPANY CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09152452 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAVERSHAM CREEK NAVIGATION COMPANY CIC?
- Inland passenger water transport (50300) / Transportation and storage
Where is FAVERSHAM CREEK NAVIGATION COMPANY CIC located?
| Registered Office Address | Purifier Building North Lane ME13 7DY Faversham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAVERSHAM CREEK NAVIGATION COMPANY CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FAVERSHAM CREEK NAVIGATION COMPANY CIC?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for FAVERSHAM CREEK NAVIGATION COMPANY CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Appointment of Mr Alan Alfred William Gimes as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Philippa Dickenson as a secretary on Oct 25, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to Purifier Building North Lane Faversham ME13 7DY on Jun 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Brian John Pain as a secretary on Oct 25, 2023 | 1 pages | TM02 | ||
Appointment of M Barry Robert Walpole as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Appointment of Ms Philippa Frances Dickenson as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan John Thorne as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Michael Pollock as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Telford as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eric Thomas Green as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brian John Pain as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Paul Dallas as a director on May 18, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of FAVERSHAM CREEK NAVIGATION COMPANY CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKENSON, Philippa | Secretary | Brent Hill ME13 7EF Faversham The Vicarage Kent England | 325572700001 | |||||||
| DICKENSON, Philippa Frances | Director | Brent Hill ME13 7EF Faversham The Vicarage Kent England | England | British | 302249970001 | |||||
| FRAKE, Colin Victor | Director | Stephens Close ME13 7SP Faversham 2 Kent United Kingdom | England | British | 8402290001 | |||||
| GIMES, Alan Alfred William | Director | North Lane ME13 7DY Faversham Purifier Building England | England | British | 333251060001 | |||||
| POLLOCK, David Michael | Director | Upper Brents ME13 7LA Faversham 15 Faverham Reach Kent England | England | British | 315186520001 | |||||
| THORNE, Alan John | Director | ME13 7JP Faversham 21 Tanners Street Kent England | England | British | 183774860002 | |||||
| WALPOLE, Barry Robert | Director | ME13 0QB Faversham 61 Church Road Kent England | United Kingdom | British | 310332490001 | |||||
| PAIN, Brian John | Secretary | Conqueror Court ME10 5BH Sittingbourne 12 Kent | 189744830001 | |||||||
| DALLAS, Graham Paul | Director | Tanners Street ME13 7JP Faversham 41 Kent United Kingdom | United Kingdom | British | 220348840001 | |||||
| GREEN, Eric Thomas | Director | Conqueror Court ME10 5BH Sittingbourne 12 Kent | United Kingdom | British | 189744840001 | |||||
| PAIN, Brian John | Director | Conqueror Court ME10 5BH Sittingbourne 12 Kent | England | British | 189744850001 | |||||
| TELFORD, Robert | Director | Conqueror Court ME10 5BH Sittingbourne 12 Kent | United Kingdom | British | 59085820001 |
Who are the persons with significant control of FAVERSHAM CREEK NAVIGATION COMPANY CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian John Pain | Apr 06, 2016 | ME10 5BH Sittingbourne 12 Conqueror Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Eric Thomas Green | Apr 06, 2016 | ME10 5BH Sittingbourne 12 Conqueror Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Telford | Apr 06, 2016 | ME10 5BH Sittingbourne 12 Conqueror Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0