This company is commonly known as Thatcham Registrars Limited. The company was founded 22 years ago and was given the registration number 04227839. The firm's registered office is in BERKSHIRE. You can find them at 1 High Street, Thatcham, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THATCHAM REGISTRARS LIMITED |
---|---|---|
Company Number | : | 04227839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Thatcham, Berkshire, RG19 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 High Street, Thatcham, England, RG19 3JG | Secretary | 25 October 2017 | Active |
Pyle Cottage, Amesbury Road, Weyhill, England, SP11 8DT | Director | 29 June 2001 | Active |
1 High Street, Thatcham, England, RG19 3JG | Director | 07 August 2018 | Active |
1 High Street, Thatcham, England, RG19 3JG | Director | 07 August 2018 | Active |
19 Conway Drive, Thatcham, RG18 3AT | Secretary | 29 June 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 04 June 2001 | Active |
19 Conway Drive, Thatcham, RG18 3AT | Director | 29 June 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 04 June 2001 | Active |
Stump Cottage, Bucklebury Slade, Reading, RG7 6TE | Director | 29 June 2001 | Active |
Mr. Timothy Peter Graystoke Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Conway Drive, Thatcham, England, RG18 3AT |
Nature of control | : |
|
Mr. Stephen John Coke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyle Cottage, Amesbury Road, Weyhill, England, SP11 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person secretary company with change date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Appoint person secretary company with name date. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.