UKBizDB.co.uk

THARSUS GROUP LIMITED

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

This company is commonly known as Tharsus Group Limited. The company was founded 12 years ago and was given the registration number 08012006. The firm's registered office is in BLYTH. You can find them at Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THARSUS GROUP LIMITED
Company Number:08012006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Secretary26 July 2018Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director01 December 2020Active
Birmayne House, Cowley Road, Blyth, United Kingdom, NE24 5TG

Director29 March 2012Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director01 April 2023Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director01 April 2014Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Secretary30 May 2018Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Secretary05 January 2015Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Secretary22 April 2014Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Secretary10 June 2016Active
Birmayne House, Cowley Road, Blyth, United Kingdom, NE24 5TG

Secretary29 March 2012Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director29 May 2018Active
Birmayne House, Cowley Road, Blyth, United Kingdom, NE24 5TG

Director29 March 2012Active
Birmayne House, Cowley Road, Blyth, Uk, NE24 5TF

Director13 July 2012Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director19 October 2017Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director22 April 2014Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director24 January 2019Active
Birmayne House, Cowley Road, Blyth, United Kingdom, NE24 5TF

Director13 July 2012Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director19 January 2016Active
Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director01 February 2017Active
Hawkshead Farm House, Quernmore, Lancaster, England, LA2 9NA

Director26 January 2015Active
Birmayne House, Cowley Road, Blyth, United Kingdom, NE24 5TF

Director13 July 2012Active

People with Significant Control

Mr Brian Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Birmayne House, Cowley Road, Blyth, NE24 5TF
Nature of control:
  • Ownership of shares 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
2024-04-29Capital

Capital cancellation shares.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-10-21Capital

Capital cancellation shares.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Resolution

Resolution.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type group.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type group.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.