This company is commonly known as Thasi Limited. The company was founded 19 years ago and was given the registration number 05258020. The firm's registered office is in LANGLEY. You can find them at The British Shop Unit 3 & 4 Langley Park, Waterside Drive, Langley, . This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.
Name | : | THASI LIMITED |
---|---|---|
Company Number | : | 05258020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The British Shop Unit 3 & 4 Langley Park, Waterside Drive, Langley, SL3 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakdean, Hampstead Norreys Road, Hermitage, Thatcham, England, RG18 9RT | Secretary | 13 October 2004 | Active |
Oakdean, Hampstead Norreys Road, Hermitage, Thatcham, England, RG18 9RT | Director | 13 October 2004 | Active |
The British Shop, Unit 3 & 4 Langley Park, Waterside Drive, Langley, SL3 6AD | Director | 23 November 2021 | Active |
The British Shop, Unit 3 & 4 Langley Park, Waterside Drive, Langley, SL3 6AD | Director | 23 November 2021 | Active |
64, Spenser Road, London, England, SE24 0NR | Director | 13 October 2004 | Active |
35, Stansfield Road, London, England, SW9 9RY | Director | 21 May 2018 | Active |
Simal Global Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The British Shop Unit 3 & 4, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Mr Simon John Glen Williams | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 267, Croxted Road, London, England, SE21 8NN |
Nature of control | : |
|
Mr Malcolm John Rodney Disson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Hermitage Green, Thatcham, England, RG18 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person secretary company with change date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.