This company is commonly known as Thanet Growers One Limited. The company was founded 16 years ago and was given the registration number 06375785. The firm's registered office is in BIRCHINGTON. You can find them at 2 Barrow Man Road, , Birchington, Kent. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | THANET GROWERS ONE LIMITED |
---|---|---|
Company Number | : | 06375785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Barrow Man Road, Birchington, Kent, CT7 0AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Barrow Man Road, Birchington, England, CT7 0AX | Secretary | 04 March 2013 | Active |
A & A Cucumbers Ltd, 5, Barrow Man Road, Birchington, England, CT7 0AX | Director | 26 November 2015 | Active |
2, Barrow Man Road, Birchington, England, CT7 0AX | Director | 01 February 2018 | Active |
2, Barrow Man Road, Birchington, England, CT7 0AX | Secretary | 22 December 2011 | Active |
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX | Secretary | 10 October 2007 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT | Secretary | 15 October 2010 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 19 September 2007 | Active |
2, Barrow Man Road, Birchington, England, CT7 0AX | Director | 22 December 2011 | Active |
2, Barrow Man Road, Birchington, England, CT7 0AX | Director | 22 December 2011 | Active |
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT | Director | 10 October 2007 | Active |
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX | Director | 10 October 2007 | Active |
1, Barrowman Road, Birchington, United Kingdom, CT7 0AX | Director | 02 November 2012 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 19 September 2007 | Active |
Tg1 Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Barrow Man Road, Birchington, England, CT7 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Address | Change sail address company with new address. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-18 | Accounts | Accounts with accounts type full. | Download |
2015-12-31 | Officers | Appoint person director company with name date. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.