This company is commonly known as Thai Enterprises Limited. The company was founded 24 years ago and was given the registration number 03858868. The firm's registered office is in WOLDINGHAM. You can find them at 1 Marden Manor 1 The Crescent, Station Road, Woldingham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THAI ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03858868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Marden Manor 1 The Crescent, Station Road, Woldingham, Surrey, England, CR3 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, Park View Road, Woldingham, Caterham, England, CR3 7DN | Director | 30 December 2001 | Active |
Maycroft, Upper Court Road, Woldingham, CR3 7BF | Secretary | 15 June 2001 | Active |
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB | Secretary | 30 June 2004 | Active |
17 Clarence Road, Wallington, SM6 0EW | Secretary | 14 October 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 October 1999 | Active |
1 The Crescent, Station Road, Woldingham, Caterham, CR3 7DB | Director | 01 November 2010 | Active |
Bourne House, Park View Road, Woldingham, CR3 7DN | Director | 15 June 2001 | Active |
143, Croydon Road, Caterham, CR3 6PF | Director | 04 September 2017 | Active |
143, Croydon Road, Caterham, CR3 6PF | Director | 22 January 2018 | Active |
143, Croydon Road, Caterham, England, CR3 6PF | Director | 01 August 2012 | Active |
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB | Director | 23 June 2008 | Active |
143, Croydon Road, Caterham, CR3 6PF | Director | 17 June 2016 | Active |
8 Collingwood Close, East Grinstead, RH19 4BQ | Director | 14 October 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 October 1999 | Active |
Remus Construction & Development Ltd | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bourne House, Park View Road, Caterham, England, CR3 7DN |
Nature of control | : |
|
Mr Tor Graves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bourne House, Park View Road, Caterham, England, CR3 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Capital | Capital allotment shares. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.