Kent Thanet Tamil Association RAMSGATE


Founded in 2016, Kent Thanet Tamil Association, classified under reg no. 09991043 is an active company. Currently registered at Kings Place CT11 8NN, Ramsgate the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 7 directors in the the company, namely Navaratnam V., Sivasothy K. and Niranjan N. and others. In addition one secretary - Thiraviyanathan M. - is with the firm. As of 21 September 2024, there were 7 ex directors - Kanapathipillai B., Markandu G. and others listed below. There were no ex secretaries.

Kent Thanet Tamil Association Address / Contact

Office Address Kings Place
Office Address2 Kings Place
Town Ramsgate
Post code CT11 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09991043
Date of Incorporation Fri, 5th Feb 2016
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (296 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Navaratnam V.

Position: Director

Appointed: 29 June 2024

Sivasothy K.

Position: Director

Appointed: 29 June 2024

Thiraviyanathan M.

Position: Secretary

Appointed: 01 June 2024

Niranjan N.

Position: Director

Appointed: 10 March 2024

Arulampalam K.

Position: Director

Appointed: 10 March 2024

Laurent G.

Position: Director

Appointed: 10 March 2024

Thiraviyanathan M.

Position: Director

Appointed: 29 February 2024

Mohanaram V.

Position: Director

Appointed: 05 February 2016

Kanapathipillai B.

Position: Director

Appointed: 22 April 2024

Resigned: 21 May 2024

Markandu G.

Position: Director

Appointed: 10 March 2024

Resigned: 04 June 2024

Sivasothy K.

Position: Director

Appointed: 05 February 2016

Resigned: 29 February 2024

Navaratnam V.

Position: Director

Appointed: 05 February 2016

Resigned: 29 February 2024

Ajay A.

Position: Director

Appointed: 05 February 2016

Resigned: 19 February 2019

Thiraviyanathan M.

Position: Director

Appointed: 05 February 2016

Resigned: 22 February 2021

Kanapathipillai B.

Position: Director

Appointed: 05 February 2016

Resigned: 22 April 2024

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats researched, there is Laurent G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Thiraviyanathan M. This PSC has significiant influence or control over the company,. Then there is Mohanaram V., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurent G.

Notified on 1 June 2024
Nature of control: 25-50% voting rights

Thiraviyanathan M.

Notified on 29 February 2024
Nature of control: right to appoint and remove directors
significiant influence or control

Mohanaram V.

Notified on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Niranjan N.

Notified on 1 June 2024
Nature of control: 25-50% shares

Arulampalam K.

Notified on 1 June 2024
Nature of control: 25-50% voting rights
25-50% shares

Markandu G.

Notified on 1 June 2024
Ceased on 4 June 2024
Nature of control: 25-50% shares

Thiraviyanathan M.

Notified on 4 February 2017
Ceased on 22 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-28
Net Worth79 349
Balance Sheet
Current Assets350
Net Assets Liabilities Including Pension Asset Liability79 349
Reserves/Capital
Profit Loss Account Reserve79 349
Shareholder Funds79 349
Other
Creditors Due After One Year52 250
Fixed Assets131 249
Net Current Assets Liabilities350
Total Assets Less Current Liabilities131 599

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-08-09 director's details were changed
filed on: 9th, August 2024
Free Download (2 pages)

Company search

Advertisements