UKBizDB.co.uk

FIVE STAR THAI SPA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Five Star Thai Spa Ltd. The company was founded 5 years ago and was given the registration number 11464540. The firm's registered office is in NORTHAMPTON. You can find them at 94 Bridge Street, , Northampton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FIVE STAR THAI SPA LTD
Company Number:11464540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:94 Bridge Street, Northampton, England, NN1 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Dawson Road, Bletcley, United Kingdom, MK1 1QT

Director07 January 2023Active
94, Bridge Street, Northampton, England, NN1 1PD

Secretary12 June 2020Active
Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, United Kingdom, NN12 8AH

Secretary13 April 2020Active
19, Dugdale Street, Nuneaton, United Kingdom, CV11 5QJ

Secretary16 July 2018Active
94, Bridge Street, Northampton, England, NN1 1PD

Director03 December 2021Active
First Floor, Castle House, Dawson Road, Milton Keynes, United Kingdom, MK1 1QT

Director03 May 2021Active
Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, United Kingdom, NN12 8AH

Director25 January 2020Active
94, Bridge Street, Duncote, Northampton, England, NN1 1PD

Director08 October 2021Active
First Floor, Castle House, Dawson Road, Milton Keynes, United Kingdom, MK1 1QT

Director13 April 2020Active
19, Dugdale Street, Nuneaton, England, CV11 5QJ

Director11 February 2019Active
19, Dugdale Street, Nuneaton, United Kingdom, CV11 5QJ

Director16 July 2018Active

People with Significant Control

Mr Oliver Maitland
Notified on:03 May 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:C/O Maitland Associates , Victory House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sirinapa Nakasard
Notified on:14 April 2020
Status:Active
Date of birth:May 1962
Nationality:Thai
Country of residence:United Kingdom
Address:Field Burcote Lodge, Field Burcote Lodge, Towcester, United Kingdom, NN12 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sirinapa Nakadard
Notified on:01 April 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:94, Bridge Street, Northampton, England, NN1 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sirinapa Nakasard
Notified on:11 February 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:19, Dugdale Street, Nuneaton, England, CV11 5QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Mary Ping
Notified on:16 July 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:19, Dugdale Street, Nuneaton, United Kingdom, CV11 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type dormant.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-01-07Officers

Termination secretary company with name termination date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Officers

Termination director company.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-07-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.