About

Registered Number: 06058719
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 23 Grove Gardens, Margate, Kent, CT9 5RQ,

 

Having been setup in 2007, Thanet Groundworks Ltd are based in Margate. Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Beresford, Jamie Colin, Pilcher, Barry Stephen Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Jamie Colin 21 May 2008 - 1
PILCHER, Barry Stephen Arthur 19 January 2007 21 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 27 December 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 April 2011
CH01 - Change of particulars for director 02 April 2011
CH03 - Change of particulars for secretary 02 April 2011
AD01 - Change of registered office address 02 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
AD01 - Change of registered office address 13 April 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
CERTNM - Change of name certificate 03 June 2008
287 - Change in situation or address of Registered Office 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.