This company is commonly known as Theataccounts Limited. The company was founded 23 years ago and was given the registration number 04160630. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70221 - Financial management.
Name | : | THEATACCOUNTS LIMITED |
---|---|---|
Company Number | : | 04160630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 20 September 2004 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 02 April 2015 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 02 April 2015 | Active |
38a Beacon Hill, Rubery, Birmingham, B45 9QP | Secretary | 15 February 2001 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 15 February 2001 | Active |
101 Enfield Road, Hunt End, Redditch, B97 5NE | Director | 19 May 2005 | Active |
58 Castle Road, Cookley, Kidderminster, DY10 3TE | Director | 22 February 2006 | Active |
38a Beacon Hill, Rubery, Birmingham, B45 9QP | Director | 15 February 2001 | Active |
38a Beacon Hill, Rubery, Birmingham, B45 9QP | Director | 15 February 2001 | Active |
17 Corbett Avenue, Droitwich, WR9 7BE | Director | 19 May 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 20 September 2004 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 15 February 2001 | Active |
Soflo Limited | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Dutch Barn, Broad Alley, Droitwich, United Kingdom, WR9 0LZ |
Nature of control | : |
|
Mr Alex Christian Dyer | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mrs Sharon Dyer | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Peter Steven Ormerod | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mr Alex Christian Dyer | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mrs Sharon Dyer | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Grasshopper Avenue, St Peters, Worcester, United Kingdom, WR5 3TB |
Nature of control | : |
|
Mr Alex Christian Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mrs Sharon Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.