About

Registered Number: 06488873
Date of Incorporation: 30/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Packhouse, Barrow Man Road, Birchington, Kent, CT7 0AX,

 

Having been setup in 2008, Thanet Energy Ltd are based in Birchington, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALKENHORST, Pleun-Willem Van 10 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUCKSTEP, Mark 30 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 August 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 04 February 2016
AP03 - Appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 January 2009
353 - Register of members 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
225 - Change of Accounting Reference Date 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.