General information

Name:

Thai Pavilion Ltd

Office Address:

37 Glumangate Chesterfield S40 1TX Derbyshire

Number: 04667441

Incorporation date: 2003-02-17

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Derbyshire registered with number: 04667441. This firm was registered in the year 2003. The office of the company is located at 37 Glumangate Chesterfield. The post code is S40 1TX. Registered as Etchco 1195, this company used the name until 2003, at which moment it was changed to Thai Pavilion Limited. This firm's registered with SIC code 56101 which stands for Licensed restaurants. Its latest filed accounts documents cover the period up to Monday 28th February 2022 and the most current annual confirmation statement was released on Saturday 4th February 2023.

Mayuree M. is the firm's solitary managing director, who was formally appointed 21 years ago. The following limited company had been led by Narong M. till 2023.

Mayuree M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Thai Pavilion Limited 2003-06-12
  • Etchco 1195 Limited 2003-02-17

Financial data based on annual reports

Company staff

Mayuree M.

Role: Director

Appointed: 06 June 2003

Latest update: 19 February 2024

People with significant control

Mayuree M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Narong M.
Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 November 2014
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts 25 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
21
Company Age

Similar companies nearby

Closest companies