UKBizDB.co.uk

THROMBOSERIN LIMITED

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

This company is commonly known as Thromboserin Limited. The company was founded 17 years ago and was given the registration number 06254958. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THROMBOSERIN LIMITED
Company Number:06254958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Court, West Street, Midhurst, GU29 9NQ

Secretary22 May 2007Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director22 May 2007Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director29 January 2019Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director07 February 2019Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director01 December 2016Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary22 May 2007Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director28 June 2016Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director23 September 2016Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director22 May 2007Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director28 June 2016Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director23 September 2016Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director22 May 2007Active

People with Significant Control

Mr Geoffrey Evett
Notified on:01 July 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Greens Court, West Street, Midhurst, GU29 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Rosemary Evett
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Greens Court, West Street, Midhurst, GU29 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Capital

Capital allotment shares.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Capital

Capital allotment shares.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Officers

Appoint person director company with name date.

Download
2019-02-09Officers

Termination director company with name termination date.

Download
2019-02-09Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-12-03Resolution

Resolution.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.