UKBizDB.co.uk

THAER LIMITED

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

This company is commonly known as Thaer Limited. The company was founded 11 years ago and was given the registration number 08406590. The firm's registered office is in COVENTRY. You can find them at Unit 3 Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THAER LIMITED
Company Number:08406590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3 Innovation Village, Cheetah Road, Coventry, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director18 February 2013Active
Unit 3 Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director11 September 2023Active
Unit 3 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director24 April 2013Active

People with Significant Control

Wahama Aer Limited
Notified on:11 September 2023
Status:Active
Country of residence:England
Address:C/O Spencer Gardner Dickins Ltd Unit 3, Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Scott Haviland
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:American
Address:Unit 3 Innovation Village, Cheetah Road, Coventry, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Elliot Burgess Sanders
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Address:Unit 3 Innovation Village, Cheetah Road, Coventry, CV1 2TL
Nature of control:
  • Significant influence or control
Mrs Frederique Haviland
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:French
Address:Unit 3 Innovation Village, Cheetah Road, Coventry, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.