General information

Name:

Thirst Solution Limited

Office Address:

78 Old Church Road Uphill BS23 4XL Weston-super-mare

Number: 05769690

Incorporation date: 2006-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thirst Solution began its operations in the year 2006 as a Private Limited Company registered with number: 05769690. This particular firm has been active for eighteen years and the present status is active. The firm's office is situated in Weston-super-mare at 78 Old Church Road. Anyone could also locate the firm by its post code, BS23 4XL. The firm's SIC and NACE codes are 46690 - Wholesale of other machinery and equipment. The firm's latest annual accounts describe the period up to 30th April 2022 and the latest annual confirmation statement was filed on 24th July 2023.

Philomena B. and Joseph B. are listed as enterprise's directors and have been working on the company success since 11th December 2008.

Joseph B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philomena B.

Role: Director

Appointed: 11 December 2008

Latest update: 15 March 2024

Joseph B.

Role: Director

Appointed: 10 April 2006

Latest update: 15 March 2024

Philomena B.

Role: Secretary

Appointed: 05 April 2006

Latest update: 15 March 2024

People with significant control

Joseph B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 August 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 9 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 4th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
18
Company Age

Similar companies nearby

Closest companies