UKBizDB.co.uk

THAI2U LTD

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

This company is commonly known as Thai2u Ltd. The company was founded 5 years ago and was given the registration number 11992781. The firm's registered office is in SITTINGBORN. You can find them at Old Court House, 10 Roman Square, Sittingborn, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THAI2U LTD
Company Number:11992781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:Old Court House, 10 Roman Square, Sittingborn, Kent, United Kingdom, ME10 4BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Court House, 10 Roman Suqare, Sittingborn, United Kingdom, ME10 4BJ

Director09 June 2020Active
Old Court House, 10 Roman Square, Sittingborn, United Kingdom, ME10 4BJ

Director08 June 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director13 May 2019Active

People with Significant Control

Mrs Amporn Promkhot
Notified on:09 June 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Old Court House, 10 Roman Suqare, Sittingborn, United Kingdom, ME10 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Ltd
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:13 May 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Address

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

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.