UKBizDB.co.uk

THALEST LIMITED

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

This company is commonly known as Thalest Limited. The company was founded 49 years ago and was given the registration number 01201246. The firm's registered office is in MALDON. You can find them at Endeavour House Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:THALEST LIMITED
Company Number:01201246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1975
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Endeavour House Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB

Director18 June 2014Active
3rd Floor, L&T House, N M Marg, Ballard Estate, India,

Director30 November 2020Active
Larsen & Toubro Limited, 4th Floor, Shk Abdullah Building, Al Qasimi Street, PO BOX 63671, United Arab Emirates,

Director30 November 2020Active
Larsen & Toubro Limited, 4th Floor, Shk Abdullah Building, Al Qasimi Street, PO BOX 636, United Arab Emirates,

Director30 November 2020Active
6 Markland Drive, Maldon, CM9 6UD

Secretary-Active
6 Markland Drive, Maldon, CM9 6UD

Director01 June 1994Active
1 Mill Walk, Tiptree, CO5 0LF

Director01 June 1994Active
45, Mayflower Drive, Maldon, CM9 6XX

Director16 August 2007Active
Plot No. S30223, L&T Electrical & Automation Fze, Jebel Ali Free Zone, Dubai, United Arab Emirates,

Director21 January 2015Active
2 Disraeli Park, Beaconsfield, HP9 2QE

Director-Active
Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, England, CM9 4ER

Director03 April 2012Active
Brocksey Dyers Cottage, Rayne Road, Braintree, CM7 8RG

Director-Active
Plot No. R-672, Ttc Industrial Area, Midc Rabale, Navi Mumbai, India, 400701

Director07 April 2013Active
3230 Nw 51st Terrace, Margate, Usa,

Director01 June 2008Active
Woodrope Building, Woodrolfe Road Tollesbury, Maldon, CM9 8SE

Director03 April 2012Active
Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, CM9 4ER

Director25 September 2015Active
Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, CM9 4ER

Director21 January 2015Active
The Stables, East Street Tollesbury, Maldon, CM9 8QD

Director-Active
7 East Street, Tollesbury, Maldon, CM9 8QD

Director-Active

People with Significant Control

L&T International Fze
Notified on:06 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:, Shar, Lob 16g-08, PO BOX 41558, Hamriyah Free Zone, Sharjah, United Arab Emirates,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2021-02-22Capital

Legacy.

Download
2021-02-22Capital

Capital statement capital company with date currency figure.

Download
2021-02-22Insolvency

Legacy.

Download
2021-02-22Resolution

Resolution.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type group.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-20Change of constitution

Statement of companys objects.

Download
2018-05-30Accounts

Accounts with accounts type group.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type group.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.