THANET COMMERCIALS LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2TD
Company number 04501907
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 12 HORNET CLOSE, PYSONS ROAD INDUSTRIAL ESTATE, BROADSTAIRS, KENT, CT10 2TD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THANET COMMERCIALS LIMITED are www.thanetcommercials.co.uk, and www.thanet-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ramsgate Rail Station is 1.7 miles; to Birchington-on-Sea Rail Station is 5.3 miles; to Sandwich Rail Station is 7.3 miles; to Deal Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thanet Commercials Limited is a Private Limited Company. The company registration number is 04501907. Thanet Commercials Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Thanet Commercials Limited is 12 Hornet Close Pysons Road Industrial Estate Broadstairs Kent Ct10 2td. . FORD, Graham John is a Secretary of the company. FORD, Graham John is a Director of the company. ROOS, John Victor is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FORD, Graham John
Appointed Date: 02 August 2002

Director
FORD, Graham John
Appointed Date: 02 August 2002
72 years old

Director
ROOS, John Victor
Appointed Date: 02 August 2002
70 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Graham John Ford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John Victor Roos
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patricia Christine Roos
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THANET COMMERCIALS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 19 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
17 Sep 2002
Particulars of mortgage/charge
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
29 Aug 2002
Ad 02/08/02--------- £ si 3@1=3 £ ic 1/4
02 Aug 2002
Incorporation

THANET COMMERCIALS LIMITED Charges

16 September 2002
Debenture
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…