UKBizDB.co.uk

THANET COMMUNITY TRANSPORT ASSOCIATION

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

This company is commonly known as Thanet Community Transport Association. The company was founded 25 years ago and was given the registration number 03708875. The firm's registered office is in BIRCHINGTON. You can find them at Unit 3 Seamark Road, Brooksend, Birchington, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THANET COMMUNITY TRANSPORT ASSOCIATION
Company Number:03708875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 3 Seamark Road, Brooksend, Birchington, England, CT7 0JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW

Secretary24 April 2006Active
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW

Director25 May 2021Active
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW

Director25 May 2021Active
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW

Director25 May 2021Active
80 Westfield Road, Margate, CT9 5NX

Secretary05 February 1999Active
13, Cherry Tree Gardens, Ramsgate, England, CT12 6QS

Director15 July 2016Active
Local Enterprise & Development, Centre, Dane Vally Road, St.Peters, Broadstairs, CT10 3JJ

Director16 April 2009Active
Unit 3, Seamark Road, Brooksend, Birchington, England, CT7 0JL

Director16 April 2009Active
Thames Innovation Centre, Veridion Way, Erith, England, DA18 4AL

Director15 July 2016Active
2 The Retreat, Birchington, CT7 9HS

Director05 February 1999Active
Unit 3, Seamark Road, Brooksend, Birchington, England, CT7 0JL

Director07 April 1999Active
11 Highbury Gardens, Ramsgate, CT12 6QG

Director05 February 1999Active
185, Percy Avenue, Broadstairs, England, CT10 3LF

Director01 April 2014Active

People with Significant Control

Mrs Jayne Cribben
Notified on:01 November 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Gazette

Gazette filings brought up to date.

Download
2023-08-15Address

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

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.