UKBizDB.co.uk

THATCHAM REGISTRARS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 High Street, Thatcham, Berkshire, RG19 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Street, Thatcham, England, RG19 3JG

Secretary25 October 2017Active
Pyle Cottage, Amesbury Road, Weyhill, England, SP11 8DT

Director29 June 2001Active
1 High Street, Thatcham, England, RG19 3JG

Director07 August 2018Active
1 High Street, Thatcham, England, RG19 3JG

Director07 August 2018Active
19 Conway Drive, Thatcham, RG18 3AT

Secretary29 June 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary04 June 2001Active
19 Conway Drive, Thatcham, RG18 3AT

Director29 June 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director04 June 2001Active
Stump Cottage, Bucklebury Slade, Reading, RG7 6TE

Director29 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person secretary company with change date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Appoint person secretary company with name date.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.