Warning: file_put_contents(c/1c9a10297266fe524a34416076beb9d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Thai Dinning Ltd, BR5 1DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THAI DINNING LTD

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

This company is commonly known as Thai Dinning Ltd. The company was founded 5 years ago and was given the registration number 11851433. The firm's registered office is in ORPINGTON. You can find them at 131 Queensway, Petts Wood, Orpington, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THAI DINNING LTD
Company Number:11851433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:131 Queensway, Petts Wood, Orpington, United Kingdom, BR5 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Queensway, Petts Wood, Orpington, United Kingdom, BR5 1DG

Director08 October 2019Active
131, Queensway, Petts Wood, Orpington, United Kingdom, BR5 1DG

Director14 June 2019Active
131, Queensway, Petts Wood, Orpington, United Kingdom, BR5 1DG

Director14 June 2019Active
131, Queensway, Petts Wood, Orpington, United Kingdom, BR5 1DG

Director28 February 2019Active

People with Significant Control

Mr Pabel Kadir Chowdhury
Notified on:01 July 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:131, Queensway, Orpington, United Kingdom, BR5 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kaniz Fathema Chowdhury
Notified on:24 August 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:131, Queensway, Orpington, United Kingdom, BR5 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kaniz Fathema Chowdhury
Notified on:28 February 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:131, Queensway, Orpington, United Kingdom, BR5 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-08-24Officers

Termination director company with name termination date.

Download
2019-08-24Persons with significant control

Notification of a person with significant control.

Download
2019-08-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.