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.
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 | : |
|
Registered Address | : | 94 Bridge Street, Northampton, England, NN1 1PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle House, Dawson Road, Bletcley, United Kingdom, MK1 1QT | Director | 07 January 2023 | Active |
94, Bridge Street, Northampton, England, NN1 1PD | Secretary | 12 June 2020 | Active |
Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, United Kingdom, NN12 8AH | Secretary | 13 April 2020 | Active |
19, Dugdale Street, Nuneaton, United Kingdom, CV11 5QJ | Secretary | 16 July 2018 | Active |
94, Bridge Street, Northampton, England, NN1 1PD | Director | 03 December 2021 | Active |
First Floor, Castle House, Dawson Road, Milton Keynes, United Kingdom, MK1 1QT | Director | 03 May 2021 | Active |
Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, United Kingdom, NN12 8AH | Director | 25 January 2020 | Active |
94, Bridge Street, Duncote, Northampton, England, NN1 1PD | Director | 08 October 2021 | Active |
First Floor, Castle House, Dawson Road, Milton Keynes, United Kingdom, MK1 1QT | Director | 13 April 2020 | Active |
19, Dugdale Street, Nuneaton, England, CV11 5QJ | Director | 11 February 2019 | Active |
19, Dugdale Street, Nuneaton, United Kingdom, CV11 5QJ | Director | 16 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-07 | Officers | Termination secretary company with name termination date. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Officers | Termination director company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.