This company is commonly known as Threadbare Limited. The company was founded 14 years ago and was given the registration number 06944976. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THREADBARE LIMITED |
---|---|---|
Company Number | : | 06944976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, DA5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 25 June 2009 | Active |
Mrs Carolyn Anne Jarrett | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP |
Nature of control | : |
|
Mr Peter Robert Jarrett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Officers | Change person director company with change date. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.