General information

Name:

Thankq Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 02906581

Incorporation date: 1994-03-09

Dissolution date: 2018-03-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Thankq came into being in 1994 as a company enlisted under no 02906581, located at RG1 4SJ Reading at 92 London Street. This firm's last known status was dissolved. Thankq had been on the market for at least twenty four years. In the past, Thankq Limited switched the company listed name three times. Up till 5th January 2011 it used the business name E.s.it. Later on it switched to the business name Admit Systems which was in use up till 5th January 2011 then the final name was accepted.

Adam B. was this firm's managing director, appointed in 2012.

The companies that controlled this firm were as follows: Access Uk Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Colchester at School Lane, Stratford St. Mary, CO7 6LZ and was registered as a PSC under the registration number 2343760.

  • Previous company's names
  • Thankq Limited 2011-01-05
  • E.s.it. Limited 1996-05-10
  • Admit Systems Limited 1994-09-19
  • Premiumrun Limited 1994-03-09

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 23 November 2012

Latest update: 10 August 2023

People with significant control

Access Uk Ltd
Address: The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2343760
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 92 London Street Reading Berkshire RG1 4SJ. Change occurred on Friday 30th December 2016. Company's previous address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ. (AD01)
filed on: 30th, December 2016
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 2 £ 7 136.59
2012-11-14 PAY00521891 £ 5 536.59 Public Transport
2012-12-12 PAY00529798 £ 1 600.00 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
24
Company Age

Similar companies nearby

Closest companies