UKBizDB.co.uk

THARSTERN GROUP LIMITED

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

This company is commonly known as Tharstern Group Limited. The company was founded 10 years ago and was given the registration number 08801853. The firm's registered office is in COLNE. You can find them at Rb House, Greenfield Road, Colne, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THARSTERN GROUP LIMITED
Company Number:08801853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rb House, Greenfield Road, Colne, Lancashire, BB8 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhill Business Centre, Padiham Road, Burnley, England, BB12 6TG

Secretary24 March 2023Active
Parkhill Business Centre, Padiham Road, Burnley, England, BB12 6TG

Director24 March 2023Active
Parkhill Business Centre, Padiham Road, Burnley, England, BB12 6TG

Director24 March 2023Active
Rb House, Greenfield Road, Colne, England, BB8 9PD

Secretary18 July 2014Active
Rb House, Greenfield Road, Colne, BB8 9PD

Secretary24 June 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary04 December 2013Active
Rb House, Greenfield Road, Colne, England, BB8 9PD

Director18 November 2014Active
30, Haymarket, London, England, SW1Y 4EX

Director10 July 2014Active
Mobeus, 30 Haymarket, London, England, SW1Y 4EX

Director28 May 2021Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director04 December 2013Active
Rb House, Greenfield Road, Colne, England, BB8 9PD

Director10 October 2014Active
Mobeus Equity Partners, 30 Haymarket, London, United Kingdom, SW1Y 4EX

Director16 March 2017Active
Rb House, Greenfield Road, Colne, England, BB8 9PD

Director18 July 2014Active
West Lodge Of Arngibbon, Kippen, Stirling, Scotland, FK8 3ES

Director01 April 2021Active
Parkhill Business Centre, Padiham Road, Burnley, England, BB12 6TG

Director18 July 2014Active
30, Haymarket, London, England, SW1Y 4EX

Director27 June 2014Active
Rb House, Greenfield Road, Colne, BB8 9PD

Director23 June 2016Active
Rb House, Greenfield Road, Colne, England, BB8 9PD

Director18 July 2014Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director04 December 2013Active

People with Significant Control

Mr William Francis Chisholm
Notified on:24 March 2023
Status:Active
Date of birth:January 1969
Nationality:American
Country of residence:England
Address:Parkhill Business Centre, Padiham Road, Burnley, England, BB12 6TG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Address

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

Download
2023-06-10Resolution

Resolution.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.