UKBizDB.co.uk

THACKARD LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ware House, Buckfastleigh, United Kingdom, TQ11 0JR

Secretary03 June 2021Active
Ware House, Ware House, Buckfastleigh, England, TQ11 0JR

Director27 February 2024Active
28 Eastover Road, High Littleton, Bristol, BS39 6HY

Director01 September 2001Active
Lemonford Farm, Bickington, Newton Abbot, TQ12 6JR

Secretary23 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 1999Active
Lemonford Farm, Bickington, Newton Abbot, TQ12 6JR

Director01 January 2006Active
Manor Mill House Mill Head, Bampton, Tiverton, EX16 9LP

Director23 July 1999Active
2 Bramley Way, Ashill, Cullompton, EX15 3NG

Director25 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thackard Holdings Limited
Notified on:03 June 2021
Status:Active
Address:Ware House, Buckfastleigh, TQ11 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-06-20Officers

Termination secretary company with name termination date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-17Capital

Legacy.

Download
2021-06-17Capital

Capital statement capital company with date currency figure.

Download
2021-06-17Insolvency

Legacy.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-17Capital

Capital statement capital company with date currency figure.

Download
2021-06-17Capital

Legacy.

Download
2021-06-17Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.