THARSTERN GROUP LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
THARSTERN GROUP LIMITED is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
THARSTERN GROUP LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08801853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THARSTERN GROUP LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08801853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THARSTERN GROUP LIMITED - BURNLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PARKHILL BUSINESS CENTRE
BURNLEY
BB12 6TG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3331 LIMITED (until 12/11/2014)
HAMSARD 3331 LIMITED (until 12/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2023 | 24/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTIAN GARTNER | Jul 1968 | American | Director | 2023-03-24 | CURRENT |
MR MICHAEL LOUIS CROUSE | Secretary | 2023-03-24 | CURRENT | ||
MR MICHAEL LOUIS CROUSE | Dec 1981 | American | Director | 2023-03-24 | CURRENT |
MR JOHN ANTONY CHARLES LORD | Jun 1972 | British | Director | 2014-07-18 UNTIL 2023-03-24 | RESIGNED |
MR NIGEL SHUKER | Secretary | 2016-06-24 UNTIL 2023-03-24 | RESIGNED | ||
ANDREW JOHN MCEVOY | British | Secretary | 2014-07-18 UNTIL 2016-06-23 | RESIGNED | |
MR MATTHEW GORDON-SMITH | Apr 1986 | British | Director | 2017-03-16 UNTIL 2021-05-28 | RESIGNED |
MR KINSLEY JONATHAN WARD | May 1971 | British | Director | 2014-07-18 UNTIL 2023-03-24 | RESIGNED |
NIGEL SHUKER | Jun 1968 | British | Director | 2016-06-23 UNTIL 2023-03-24 | RESIGNED |
MR WILLIAM MCCALL | Mar 1964 | British | Director | 2021-04-01 UNTIL 2023-03-24 | RESIGNED |
MR KEITH STEVEN MCMURTRIE | Oct 1969 | British | Director | 2014-07-18 UNTIL 2023-07-31 | RESIGNED |
MR CHRISTOPHER CHARLES PRICE | Jan 1982 | British | Director | 2014-06-27 UNTIL 2014-11-18 | RESIGNED |
SQUIRE SANDERS DIRECTORS LIMITED | Corporate Director | 2013-12-04 UNTIL 2014-06-27 | RESIGNED | ||
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2013-12-04 UNTIL 2014-06-27 | RESIGNED |
DR STEPHEN JOHN CURL | Apr 1953 | British | Director | 2014-10-10 UNTIL 2021-03-31 | RESIGNED |
SIMON CHARLES HINGSTON BURSELL | Jan 1968 | British | Director | 2021-05-28 UNTIL 2023-03-24 | RESIGNED |
GREG BLIN | Jan 1981 | British | Director | 2014-07-10 UNTIL 2014-08-05 | RESIGNED |
MR CLIVE JAMES AUSTIN | Mar 1966 | British | Director | 2014-11-18 UNTIL 2017-03-16 | RESIGNED |
SQUIRE SANDERS SECRETARIES LIMITED | Corporate Secretary | 2013-12-04 UNTIL 2014-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Francis Chisholm | 2023-03-24 | 1/1969 | Burnley |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-01 | 31-01-2023 | 34,338 Cash -2,059,794 equity |
ACCOUNTS - Final Accounts | 2022-08-09 | 31-01-2022 | 27,709 Cash -1,678,878 equity |
ACCOUNTS - Final Accounts | 2020-06-20 | 31-01-2020 | 26,674 Cash -917,767 equity |