UKBizDB.co.uk

THILAKESHWARAN LTD

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

This company is commonly known as Thilakeshwaran Ltd. The company was founded 6 years ago and was given the registration number 11391734. The firm's registered office is in CARSHALTON. You can find them at 29 Wrythe Lane, , Carshalton, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:THILAKESHWARAN LTD
Company Number:11391734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:29 Wrythe Lane, Carshalton, England, SM5 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wrythe Lane, Carshalton, England, SM5 1AG

Director01 January 2020Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LX

Director31 May 2018Active
29, Wrythe Lane, Carshalton, England, SM5 1AG

Director01 January 2020Active
6, Fleetwood Close, Croydon, England, CR0 5HD

Director31 May 2018Active

People with Significant Control

Mr Thilakeshwaran Palanigounder Madheswaran
Notified on:01 January 2020
Status:Active
Date of birth:February 2001
Nationality:Indian
Country of residence:England
Address:29, Wrythe Lane, Carshalton, England, SM5 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Xiuqiang Shi
Notified on:31 May 2018
Status:Active
Date of birth:March 1986
Nationality:Chinese
Country of residence:England
Address:6, Fleetwood Close, Croydon, England, CR0 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Johari Chung Ahmad
Notified on:31 May 2018
Status:Active
Date of birth:October 1993
Nationality:Malaysian
Country of residence:United Kingdom
Address:Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-18Address

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

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.