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.
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 | : |
|
Registered Address | : | Unit 3 Seamark Road, Brooksend, Birchington, England, CT7 0JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW | Secretary | 24 April 2006 | Active |
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW | Director | 25 May 2021 | Active |
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW | Director | 25 May 2021 | Active |
Unit 2 Distict Park, Manston Road, Margate, England, CT9 4JW | Director | 25 May 2021 | Active |
80 Westfield Road, Margate, CT9 5NX | Secretary | 05 February 1999 | Active |
13, Cherry Tree Gardens, Ramsgate, England, CT12 6QS | Director | 15 July 2016 | Active |
Local Enterprise & Development, Centre, Dane Vally Road, St.Peters, Broadstairs, CT10 3JJ | Director | 16 April 2009 | Active |
Unit 3, Seamark Road, Brooksend, Birchington, England, CT7 0JL | Director | 16 April 2009 | Active |
Thames Innovation Centre, Veridion Way, Erith, England, DA18 4AL | Director | 15 July 2016 | Active |
2 The Retreat, Birchington, CT7 9HS | Director | 05 February 1999 | Active |
Unit 3, Seamark Road, Brooksend, Birchington, England, CT7 0JL | Director | 07 April 1999 | Active |
11 Highbury Gardens, Ramsgate, CT12 6QG | Director | 05 February 1999 | Active |
185, Percy Avenue, Broadstairs, England, CT10 3LF | Director | 01 April 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Gazette | Gazette filings brought up to date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.