UKBizDB.co.uk

THATCH INTERNATIONAL LIMITED

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

This company is commonly known as Thatch International Limited. The company was founded 26 years ago and was given the registration number 03401170. The firm's registered office is in WINCHESTER. You can find them at Stillwaters House, Avington, Winchester, Hampshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:THATCH INTERNATIONAL LIMITED
Company Number:03401170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Stillwaters House, Avington, Winchester, Hampshire, SO21 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stillwaters House, Stillwaters House, Avington, Winchester, United Kingdom, SO21 1BZ

Corporate Secretary09 July 2003Active
Stillwaters House, Avington, Winchester, England, SO21 1BZ

Director05 January 2020Active
61 Franklin Avenue, Tadley, RG26 4EZ

Secretary27 October 1997Active
32 Edgwarebury Lane, Edgware, HA8 8LW

Nominee Secretary09 July 1997Active
Stillwaters House, Avington, Winchester, SO21 1BZ

Secretary05 November 1999Active
Turgis Court Farm, Stratfield Turgis, Basingstoke, RG27 0AT

Secretary14 July 1997Active
16d Dalmeny Road, London, N7 0HH

Nominee Director09 July 1997Active
Home Farm, Ridge Lane, Rotherwick, Hook, United Kingdom, RG27 9AX

Director15 July 2004Active
2 Tunway Villas, Stocklinch, Ilminster, TA19 9JF

Director14 July 1997Active
Stillwaters House, Avington, Winchester, SO21 1BZ

Director14 July 1997Active

People with Significant Control

Mr Robert Charles West
Notified on:18 July 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Turgis Court Farm, Stratfield Turgis, Hook, England, RG27 0AT
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 (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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-03-09Address

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

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Gazette

Gazette filings brought up to date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.