UKBizDB.co.uk

THAT COMPANY CALLED IF LIMITED

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

This company is commonly known as That Company Called If Limited. The company was founded 11 years ago and was given the registration number 08308334. The firm's registered office is in PICKERING. You can find them at Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THAT COMPANY CALLED IF LIMITED
Company Number:08308334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton Road Industrial Estate, Thornton Road, Pickering, England, YO18 7JB

Secretary01 May 2013Active
Thornton Road Industrial Estate, Thornton Road, Pickering, England, YO18 7JB

Director01 May 2013Active
Thornton Road Industrial Estate, Thornton Road, Pickering, YO18 7JB

Director31 December 2021Active
First Floor Yorkshire House, East Parade, Leeds, England, LS1 5BD

Director27 November 2012Active
Thornton Road Industrial Estate, Thornton Road, Pickering, England, YO18 7JB

Director20 March 2013Active
4511 Helton Drive, Florence, United States,

Director20 March 2013Active
Thornton Road Industrial Estate, Thornton Road, Pickering, England, YO18 7JB

Director20 March 2013Active
4511, Helton Drive, Florence, United States, 35630

Director20 March 2013Active
First Floor Yorkshire House, East Parade, Leeds, England, LS1 5BD

Corporate Director27 November 2012Active

People with Significant Control

Mr Julian David Rhodes
Notified on:31 December 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:Thornton Road Industrial Estate, Thornton Road, Pickering, YO18 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Philip Calvert
Notified on:31 December 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:Thornton Road Industrial Estate, Thornton Road, Pickering, YO18 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Anco Far East Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:19/F, Lippo Leighton Tower, 103-109 Leighton Road, Causeway Bay, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Accounts

Accounts with accounts type group.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-18Capital

Capital return purchase own shares.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type group.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.