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.
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 | : |
|
Registered Address | : | Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 10 December 2007 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 30 September 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 September 2007 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 09 September 2013 | Active |
2nd, Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Director | 19 December 2008 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 08 April 2013 | Active |
66a, Waverley Crescent, Wickford, SS11 7LW | Director | 10 December 2007 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 02 April 2012 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 March 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Appoint person director company with name date. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.