UKBizDB.co.uk

THANET GROWERS THREE LIMITED

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

This company is commonly known as Thanet Growers Three Limited. The company was founded 16 years ago and was given the registration number 06375797. 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.

Company Information

Name:THANET GROWERS THREE LIMITED
Company Number:06375797
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:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:2 Barrow Man Road, Birchington, Kent, England, CT7 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barrow Man Road, Birchington, England, CT7 0AX

Secretary22 March 2017Active
A&A Cucumbers Ltd, 5 Barrow Man Road, Birchington, England, CT7 0AX

Director01 February 2018Active
2, Barrow Man Road, Birchington, England, CT7 0AX

Director22 March 2017Active
The Packhouse, Barrow Man Road, Birchington, England, CT7 0AX

Secretary25 April 2013Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Secretary10 October 2007Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT

Secretary15 October 2010Active
The Packhouse, Barrow Man Road, Birchington, CT7 0AX

Secretary30 April 2015Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary19 September 2007Active
5, Barrow Man Road, Birchington, England, CT7 0AX

Director22 March 2017Active
The Packhouse, Barrow Man Road, Birchington, CT7 0AX

Director30 November 2015Active
The Packhouse, Barrow Man Road, Birchington, CT7 0AX

Director10 October 2007Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director10 October 2007Active
The Packhouse, Barrow Man Road, Birchington, CT7 0AX

Director11 May 2016Active
4, Barrow Man Road, Birchington, England, CT7 0AX

Director22 March 2017Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director19 September 2007Active

People with Significant Control

Tg1 Holding Ltd
Notified on:22 March 2017
Status:Active
Country of residence:England
Address:2, Barrow Man Road, Birchington, England, CT7 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thanet Earth Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Address

Change sail address company with old address new address.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Address

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

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.