UKBizDB.co.uk

THAT'S RIGHT LTD

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

This company is commonly known as That's Right Ltd. The company was founded 5 years ago and was given the registration number 12015485. The firm's registered office is in BIRMINGHAM. You can find them at Flat 36 260 High Street, Harborne, Birmingham, West Midlands. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THAT'S RIGHT LTD
Company Number:12015485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Flat 36 260 High Street, Harborne, Birmingham, West Midlands, England, B17 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Clifton Road, Aston, Birmingham, England, B6 5BL

Director19 December 2019Active
28 Farmhouse Road, Sinfin, Derby, United Kingdom, DE24 3DB

Director24 May 2019Active
30 Clifton Road, Aston, Birmingham, United Kingdom, B6 5BL

Director04 October 2019Active

People with Significant Control

Miss Dorothy Elizabeth Gerald
Notified on:04 October 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:30 Clifton Road, Aston, Birmingham, United Kingdom, B6 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aqil Ahmed
Notified on:24 May 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:28 Farmhouse Road, Sinfin, Derby, United Kingdom, DE24 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dorothy Elizabeth Gerald
Notified on:24 May 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:30 Clifton Road, Aston, Birmingham, United Kingdom, B6 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-11-22Address

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

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-16Address

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

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Change account reference date company current shortened.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.