UKBizDB.co.uk

THAI ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, Park View Road, Woldingham, Caterham, England, CR3 7DN

Director30 December 2001Active
Maycroft, Upper Court Road, Woldingham, CR3 7BF

Secretary15 June 2001Active
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB

Secretary30 June 2004Active
17 Clarence Road, Wallington, SM6 0EW

Secretary14 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 October 1999Active
1 The Crescent, Station Road, Woldingham, Caterham, CR3 7DB

Director01 November 2010Active
Bourne House, Park View Road, Woldingham, CR3 7DN

Director15 June 2001Active
143, Croydon Road, Caterham, CR3 6PF

Director04 September 2017Active
143, Croydon Road, Caterham, CR3 6PF

Director22 January 2018Active
143, Croydon Road, Caterham, England, CR3 6PF

Director01 August 2012Active
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB

Director23 June 2008Active
143, Croydon Road, Caterham, CR3 6PF

Director17 June 2016Active
8 Collingwood Close, East Grinstead, RH19 4BQ

Director14 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.