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.
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 | : |
|
Registered Address | : | The Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD | Director | 04 January 2006 | Active |
28, Glebe Road, Gillingham, ME7 2HU | Secretary | 18 December 2007 | Active |
49 The Avenue, Potters Bar, EN6 1ED | Corporate Secretary | 04 January 2006 | Active |
28, Glebe Road, Gillingham, ME7 2HU | Director | 20 August 2009 | Active |
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 June 2017 | Active |
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 02 January 2014 | Active |
The Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 June 2017 | Active |
49 The Avenue, Potters Bar, EN6 1ED | Director | 04 January 2006 | Active |
3, Featherby Road, Gillingham, ME8 6AE | Director | 20 August 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Officers | Termination secretary company with name termination date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.