UKBizDB.co.uk

THEVATGUYS LTD

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

This company is commonly known as Thevatguys Ltd. The company was founded 4 years ago and was given the registration number 12087981. The firm's registered office is in LONDON. You can find them at 104 White Horse Lane, Stepney, London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:THEVATGUYS LTD
Company Number:12087981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:104 White Horse Lane, Stepney, London, United Kingdom, E1 4LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Three Colt Street, London, England, E14 8HZ

Director05 February 2020Active
Flat 6, 29- 33 Bournemouth Road, Poole, England, BH14 0EH

Director05 July 2019Active
67, Nicholas Road, Dagenham, England, RM8 3EH

Director01 February 2020Active
67, Nicholas Road, Dagenham, RM8 3EH

Director05 July 2019Active

People with Significant Control

Mr Ibrahim Latib
Notified on:05 February 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:32, Three Colt Street, London, England, E14 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Hasan Al Banna Khan
Notified on:02 February 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:67, Nicholas Road, Essex, United Kingdom, RM8 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Shahrin Alam
Notified on:05 July 2019
Status:Active
Date of birth:December 1984
Nationality:Bangladeshi
Country of residence:England
Address:Flat 6, 29- 33 Bournemouth Road, Poole, England, BH14 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Md Hasan Al-Banna Khan
Notified on:05 July 2019
Status:Active
Date of birth:July 1985
Nationality:Bangladeshi
Address:67, Nicholas Road, Dagenham, RM8 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-21Address

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

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Address

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

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-25Address

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

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Address

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

Download
2019-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.