UKBizDB.co.uk

THIAN ENTERPRISES LIMITED

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

This company is commonly known as Thian Enterprises Limited. The company was founded 17 years ago and was given the registration number 05970540. The firm's registered office is in BASINGSTOKE. You can find them at 25 London Street, , Basingstoke, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THIAN ENTERPRISES LIMITED
Company Number:05970540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:25 London Street, Basingstoke, Hampshire, RG21 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, London Street, Basingstoke, RG21 7PG

Director12 November 2018Active
25, London Street, Basingstoke, RG21 7PG

Director12 November 2018Active
25, London Street, Basingstoke, RG21 7PG

Director12 November 2018Active
Spindles, Hackwood Road, Basingstoke, England, RG21 3AF

Secretary18 October 2006Active
25, London Street, Basingstoke, RG21 7PG

Director12 November 2018Active
Spindles, Hackwood Road, Basingstoke, England, RG21 3AF

Director18 October 2006Active
Spindles, Hackwood Road, Basingstoke, England, RG21 3AF

Director18 October 2006Active

People with Significant Control

Mr Waranyu Sangthong
Notified on:12 November 2018
Status:Active
Date of birth:June 1988
Nationality:British
Address:25, London Street, Basingstoke, RG21 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Thanyarat Sangthon
Notified on:12 November 2018
Status:Active
Date of birth:February 1991
Nationality:British
Address:25, London Street, Basingstoke, RG21 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pongnatee Thisakhu
Notified on:12 November 2018
Status:Active
Date of birth:February 1989
Nationality:Thai
Address:25, London Street, Basingstoke, RG21 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sunthian Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Spindles, Hackwood Road, Basingstoke, England, RG21 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Spindles, Hackwood Road, Basingstoke, England, RG21 3AF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Capital

Capital allotment shares.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.