UKBizDB.co.uk

THAXMOOR LTD

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

This company is commonly known as Thaxmoor Ltd. The company was founded 16 years ago and was given the registration number 06378018. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:THAXMOOR LTD
Company Number:06378018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary10 December 2007Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director30 September 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 September 2007Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director09 September 2013Active
2nd, Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director19 December 2008Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director08 April 2013Active
66a, Waverley Crescent, Wickford, SS11 7LW

Director10 December 2007Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director02 April 2012Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director01 March 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 September 2007Active

People with Significant Control

Mr Jean-Luc Bruno Francis Giraudo
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:French
Address:Second Floor De Burgh House, Market Road, Wickford, SS12 0FD
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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.