This company is commonly known as Thatcher Associates Limited. The company was founded 23 years ago and was given the registration number 03996163. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | THATCHER ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03996163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL | Secretary | 01 June 2002 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL | Director | 01 June 2002 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL | Director | 13 June 2000 | Active |
Widewell House, Widewell Lane, Plymouth, PL6 7HN | Secretary | 13 June 2000 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Corporate Secretary | 18 May 2000 | Active |
10 Ringwood Road, Oldfield Park, Oldfield Road, Bath, BA2 3JJ | Director | 31 October 2007 | Active |
9 Sturmey Way, St. Katherines Park, Ham Green, Bristol, BS20 0ER | Director | 31 October 2007 | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Corporate Director | 18 May 2000 | Active |
Mr Paul Jonathan Chaffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Mr John Thatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Mrs Valerie Thatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.