This company is commonly known as Thackard Limited. The company was founded 24 years ago and was given the registration number 03812942. The firm's registered office is in BUCKFASTLEIGH. You can find them at Ware House, Ware House, Buckfastleigh, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THACKARD LIMITED |
---|---|---|
Company Number | : | 03812942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ware House, Ware House, Buckfastleigh, Devon, United Kingdom, TQ11 0JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ware House, Buckfastleigh, United Kingdom, TQ11 0JR | Secretary | 03 June 2021 | Active |
Ware House, Ware House, Buckfastleigh, England, TQ11 0JR | Director | 27 February 2024 | Active |
28 Eastover Road, High Littleton, Bristol, BS39 6HY | Director | 01 September 2001 | Active |
Lemonford Farm, Bickington, Newton Abbot, TQ12 6JR | Secretary | 23 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 1999 | Active |
Lemonford Farm, Bickington, Newton Abbot, TQ12 6JR | Director | 01 January 2006 | Active |
Manor Mill House Mill Head, Bampton, Tiverton, EX16 9LP | Director | 23 July 1999 | Active |
2 Bramley Way, Ashill, Cullompton, EX15 3NG | Director | 25 June 2004 | Active |
Merridene Properties Holdings Limited | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Caldetas, Stoney Lane, Bideford, United Kingdom, EX39 4QU |
Nature of control | : |
|
Thackard Holdings Limited | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Address | : | Ware House, Buckfastleigh, TQ11 0JR |
Nature of control | : |
|
Mr Timothy Mark Ayres | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Eastover Road, Bristol, England, BS39 6HY |
Nature of control | : |
|
Mrs Kathleen Alison Ayres | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lemonford Farm, Bickington, Newton Abbot, England, TQ12 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Officers | Appoint person secretary company with name date. | Download |
2021-06-20 | Officers | Termination secretary company with name termination date. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2021-06-17 | Capital | Legacy. | Download |
2021-06-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-17 | Insolvency | Legacy. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2021-06-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-17 | Capital | Legacy. | Download |
2021-06-17 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.