About

Registered Number: 06513864
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Packhouse, Barrow Man Road, Birchington, Kent, CT7 0AX,

 

Founded in 2008, Thanet Earth Construction Ltd has its registered office in Birchington, it's status in the Companies House registry is set to "Active". There are 14 directors listed for the organisation at Companies House. We do not know the number of employees at Thanet Earth Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher Peter Hargan 07 June 2019 - 1
HUCKSTEP, Mark 19 May 2011 - 1
LAMBRIEX, Henricus Jozef Gerardus Marie 06 February 2019 - 1
BAL, Robert Johannes 19 September 2013 29 January 2015 1
CROFT NOMINEES LIMITED 26 February 2008 25 June 2008 1
GROOTSCHOLTEN, Wilhelmus Johannes Maria 25 June 2008 20 March 2015 1
KINGSLEY, Desmond Anthony 09 January 2015 14 June 2019 1
OOSTENRIJK, Cornelius Van 24 January 2018 06 February 2019 1
VAN DER KAAIJ, Cornelis 25 June 2008 19 September 2013 1
VAN MALKENHORST, Pleun-Willem 18 March 2015 24 January 2018 1
VAN STRAALEN, Gerrit Willem 18 March 2015 24 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HUCKSTEP, Mark 30 November 2015 - 1
BEACH SECRETARIES LIMITED 26 February 2008 05 September 2008 1
WARNER, Veronica 30 April 2015 30 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 January 2020
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 01 April 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AP01 - Appointment of director 25 August 2016
MR04 - N/A 01 July 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 15 October 2015
AP03 - Appointment of secretary 08 May 2015
CH01 - Change of particulars for director 05 May 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 10 October 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
225 - Change of Accounting Reference Date 24 February 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
225 - Change of Accounting Reference Date 09 July 2008
RESOLUTIONS - N/A 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
CERTNM - Change of name certificate 17 June 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.