General information

Name:

Thind Subs Limited

Office Address:

2nd Floor Grove House 55 Lowlands Road HA1 3AW Harrow

Number: 05603156

Incorporation date: 2005-10-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was started is 2005-10-25. Started under number 05603156, it operates as a Private Limited Company. You can contact the headquarters of the company during business times under the following location: 2nd Floor Grove House 55 Lowlands Road, HA1 3AW Harrow. This firm's registered with SIC code 56102 and has the NACE code: Unlicensed restaurants and cafes. 2022-07-31 is the last time company accounts were filed.

Within the firm, all of director's tasks have so far been fulfilled by Jasvir T. and Bhupinder T.. Within the group of these two people, Jasvir T. has managed firm for the longest time, having become one of the many members of directors' team nineteen years ago. To provide support to the directors, this specific firm has been utilizing the expertise of Jasvir T. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Jasvir T.

Role: Secretary

Appointed: 25 October 2005

Latest update: 28 April 2024

Jasvir T.

Role: Director

Appointed: 25 October 2005

Latest update: 28 April 2024

Bhupinder T.

Role: Director

Appointed: 25 October 2005

Latest update: 28 April 2024

People with significant control

The companies with significant control over this firm are: Thind Subs Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Eastleigh at Sherborne Court, SO50 4PB and was registered as a PSC under the reg no 12345113.

Thind Subs Holdco Limited
Address: 3 Sherborne Court, Eastleigh, SO50 4PB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 12345113
Notified on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jasvir T.
Notified on 30 June 2016
Ceased on 3 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bhupinder T.
Notified on 30 June 2016
Ceased on 3 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 10 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

3 Sherborne Court

Post code:

SO50 4PB

City / Town:

Eastleigh

HQ address,
2014

Address:

3 Sherborne Court

Post code:

SO50 4PB

City / Town:

Eastleigh

HQ address,
2015

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

HQ address,
2016

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
18
Company Age

Closest Companies - by postcode