UKBizDB.co.uk

THINTECH LIMITED

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

This company is commonly known as Thintech Limited. The company was founded 18 years ago and was given the registration number 05665194. The firm's registered office is in CHATHAM. You can find them at The Innovation Centre, Maidstone Road, Chatham, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THINTECH LIMITED
Company Number:05665194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:The Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director04 January 2006Active
28, Glebe Road, Gillingham, ME7 2HU

Secretary18 December 2007Active
49 The Avenue, Potters Bar, EN6 1ED

Corporate Secretary04 January 2006Active
28, Glebe Road, Gillingham, ME7 2HU

Director20 August 2009Active
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 June 2017Active
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director02 January 2014Active
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 June 2017Active
49 The Avenue, Potters Bar, EN6 1ED

Director04 January 2006Active
3, Featherby Road, Gillingham, ME8 6AE

Director20 August 2009Active

People with Significant Control

Mr David Michael Bibby
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:The Innovation Centre, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Loveday
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:The Innovation Centre, Maidstone Road, Chatham, ME5 9FD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.