Thirstee Business (southern) Limited

General information

Name:

Thirstee Business (southern) Ltd

Office Address:

The Hour House 32 High Street WD3 1ER Rickmansworth

Number: 06871403

Incorporation date: 2009-04-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thirstee Business (southern) Limited was set up as Private Limited Company, registered in The Hour House, 32 High Street in Rickmansworth. The office's located in WD3 1ER. The firm exists since 2009-04-06. The firm's registered no. is 06871403. It has been already twelve years since This firm's name is Thirstee Business (southern) Limited, but till 2012 the business name was Frutina Dispense and before that, until 2009-08-03 this company was known under the name Skinet. It means this company used three different names. This firm's declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2023-01-31 is the last time the company accounts were filed.

There seems to be 1 managing director at the moment overseeing this particular firm, namely Russell K. who's been performing the director's assignments since 2009-04-06. Since 2009 Tarquin G., had been performing the duties for this firm up until the resignation in 2016.

Russell K. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Thirstee Business (southern) Limited 2012-01-31
  • Frutina Dispense Limited 2009-08-03
  • Skinet Limited 2009-04-06

Financial data based on annual reports

Company staff

Russell K.

Role: Director

Appointed: 01 May 2009

Latest update: 21 March 2024

People with significant control

Russell K.
Notified on 9 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 31 January 2015
Date Approval Accounts 31 January 2015
Annual Accounts 21 March 2016
Date Approval Accounts 21 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 7th March 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

HQ address,
2014

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

HQ address,
2015

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

HQ address,
2016

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

Accountant/Auditor,
2013 - 2016

Name:

Cameron & Associates Limited

Address:

35/37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode