UKBizDB.co.uk

SUKJAI THAI MASSAGE (CHELTENHAM) LTD

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

This company is commonly known as Sukjai Thai Massage (cheltenham) Ltd. The company was founded 4 years ago and was given the registration number 12288554. The firm's registered office is in CHELTENHAM. You can find them at 18 Portland Street, , Cheltenham, Glos. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SUKJAI THAI MASSAGE (CHELTENHAM) LTD
Company Number:12288554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:18 Portland Street, Cheltenham, Glos, England, GL52 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Portland Street, Cheltenham, England, GL52 2PB

Secretary01 March 2023Active
18, Portland Street, Cheltenham, England, GL52 2PB

Director18 July 2022Active
18, Portland Street, Cheltenham, England, GL52 2PB

Secretary18 May 2022Active
18, Portland Street, Cheltenham, England, GL52 2PB

Director29 October 2019Active

People with Significant Control

Mr Rodney Eamez
Notified on:20 April 2023
Status:Active
Date of birth:October 1990
Nationality:English
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Praphaporn Mclaughlin
Notified on:18 April 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sureeporn Suksanit
Notified on:18 April 2022
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Nottle
Notified on:13 May 2021
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Clive Fisher Rodway
Notified on:20 May 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Praphaporn Mclaughlin
Notified on:29 October 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:18, Portland Street, Cheltenham, England, GL52 2PB
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-05Officers

Appoint person secretary company with name date.

Download
2023-03-05Officers

Termination secretary company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

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

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.