This company is commonly known as Thanet One Limited. The company was founded 17 years ago and was given the registration number 05941377. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | THANET ONE LIMITED |
---|---|---|
Company Number | : | 05941377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU | Director | 19 June 2020 | Active |
21 Odeon Court, Chicksand Street, London, E1 5LB | Secretary | 20 September 2006 | Active |
32 Zetland Road, Bristol, Avon, BS6 7AB | Secretary | 01 November 2006 | Active |
Station House East, Ashley Avenue, Bath, England, BA1 3DS | Secretary | 31 October 2013 | Active |
Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR | Secretary | 28 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2006 | Active |
17 Weston Park, London, N8 9SY | Director | 20 September 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU | Director | 18 December 2015 | Active |
Brook House The Manor, Potton, Sandy, SG19 2RN | Director | 28 September 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU | Director | 18 December 2015 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU | Director | 24 January 2020 | Active |
Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 16 December 2015 | Active |
Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 16 December 2015 | Active |
The Old School House, Launde Road, Loddington, LE7 9XB | Director | 27 June 2007 | Active |
Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR | Director | 28 September 2006 | Active |
Bargany House, Girvan, KA26 9RG | Director | 27 June 2007 | Active |
Independent Vetcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.