This company is commonly known as Healthy Thirst Drinks Limited. The company was founded 32 years ago and was given the registration number 02651708. The firm's registered office is in LEATHERHEAD. You can find them at Thornycroft Farm, Thorncroft Drive, Leatherhead, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.
Name | : | HEALTHY THIRST DRINKS LIMITED |
---|---|---|
Company Number | : | 02651708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1991 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD | Secretary | 01 October 2020 | Active |
Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD | Secretary | 03 October 2018 | Active |
4d, Nieuwe Hemweg, Amsterdam, Netherlands, 1013BG | Director | 13 October 2016 | Active |
4, Nieuwe Hemweg, Amsterdam, Netherlands, 1013 BG | Director | 13 October 2016 | Active |
Thorncroft Vineyard, Thorncroft Drive, Leatherhead, KT22 8JD | Director | 01 October 1991 | Active |
Thorncroft Vineyard, Thorncroft Drive, Leatherhead, KT22 8JD | Director | 01 October 1991 | Active |
Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD | Secretary | 01 October 1991 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 01 October 1991 | Active |
Bails Lodge, Hartley, Kirkby Stephen, CA17 4JJ | Director | 03 July 2009 | Active |
Oldbridge House, 4 High Street Catterick Village, Richmond, DL10 7LJ | Director | 03 July 2009 | Active |
Manor Farm, Old Alresford, Alresford, SO24 9DH | Director | 01 October 1991 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 01 October 1991 | Active |
9 Bridge Road, Alresford, SO24 9HW | Director | 08 June 1994 | Active |
Maythorne, Melbourne, York, England, YO42 4RD | Director | 01 May 2011 | Active |
Mr. Frank Christoffel Van Ooijen | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 4d, Nieuwe Hemweg, Amsterdam, Netherlands, 1013BG |
Nature of control | : |
|
Mr. Jules Van Harn | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 4d, Nieuwe Hemweg, Amsterdam, Netherlands, 1013BG |
Nature of control | : |
|
Mr Guy Woodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD |
Nature of control | : |
|
Mrs Sheila Catherine Woodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thornycroft Farm, Thorncroft Drive, Leatherhead, England, KT22 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.