Warning: file_put_contents(c/ccdf5c6a3d59d1396ae2482c03173ee4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thanet Packers Limited, CT20 2TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THANET PACKERS LIMITED

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

This company is commonly known as Thanet Packers Limited. The company was founded 63 years ago and was given the registration number 00670977. The firm's registered office is in FOLKESTONE. You can find them at C/o Beresfords, Castle House Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THANET PACKERS LIMITED
Company Number:00670977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1960
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Beresfords, Castle House Castle Hill Avenue, Folkestone, Kent, CT20 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3030, Grand Bay Blvd, #333 Longboat Key, Fl 34228, United States,

Secretary05 May 2007Active
3030, Grand Bay Blvd, #333 Longboat Key, Fl 34228, United States,

Director15 May 2007Active
3030, Grand Bay Blvd, #333 Longboat Key, Fl 34228, United States,

Director15 May 2007Active
3030, Grand Bay Blvd, #333 Longboat Key, Fl 34228, United States,

Director15 January 2007Active
3030, Grand Bay Blvd, #333 Longboat Key, Fl 34228, United States,

Director15 May 2007Active
11 Elmstead Place, Folkestone, CT20 1QU

Secretary-Active
11 Elmstead Place, Folkestone, CT20 1QU

Director-Active
11 Elmstead Place, Folkestone, CT20 1QU

Director-Active

People with Significant Control

Ms Margaret Anne Powell
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:17 Burdon Drive, Bartestree, United Kingdom, HR1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Care
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United States
Address:3030, Grand Bay Blvd, #333 Longboat Key, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-27Gazette

Gazette dissolved liquidation.

Download
2023-02-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-25Address

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

Download
2021-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-24Resolution

Resolution.

Download
2021-03-05Address

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

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Officers

Change person secretary company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.