Thairama Restaurants Ltd WEYBRIDGE


Thairama Restaurants started in year 2003 as Private Limited Company with registration number 04662985. The Thairama Restaurants company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Weybridge at Ibex House. Postal code: KT13 8AH.

At the moment there are 2 directors in the the firm, namely Wanjai P. and Niti P.. In addition one secretary - Wanjai P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yupin P. who worked with the the firm until 13 July 2006.

Thairama Restaurants Ltd Address / Contact

Office Address Ibex House
Office Address2 Baker Street
Town Weybridge
Post code KT13 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662985
Date of Incorporation Tue, 11th Feb 2003
Industry Licensed restaurants
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Wanjai P.

Position: Director

Appointed: 07 October 2014

Wanjai P.

Position: Secretary

Appointed: 13 July 2006

Niti P.

Position: Director

Appointed: 11 February 2003

Tipaya P.

Position: Director

Appointed: 01 February 2012

Resigned: 07 October 2014

Wanlop T.

Position: Director

Appointed: 01 February 2012

Resigned: 07 October 2014

Siva K.

Position: Director

Appointed: 23 February 2005

Resigned: 01 February 2012

Phongsak K.

Position: Director

Appointed: 18 December 2003

Resigned: 01 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Yupin P.

Position: Secretary

Appointed: 11 February 2003

Resigned: 13 July 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Niti P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Wanjai P. This PSC has significiant influence or control over the company,.

Niti P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Wanjai P.

Notified on 8 February 2021
Ceased on 1 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth225 891227 815      
Balance Sheet
Cash Bank On Hand -5 7636552 0921 966377 335530 267124 793
Current Assets585 901621 099681 881719 083763 9861 133 9381 247 9171 071 998
Debtors567 163605 067659 652694 715736 971743 781698 528925 789
Net Assets Liabilities 227 815238 707219 728187 656206 030296 781156 053
Other Debtors 11 8501 500635 37622 68519 68941 811200 321
Property Plant Equipment 163 297139 560128 087103 64886 505217 198184 283
Total Inventories 21 79521 57422 27625 04912 82219 122 
Cash Bank In Hand-1 142-5 763      
Net Assets Liabilities Including Pension Asset Liability225 891227 815      
Stocks Inventory19 88021 795      
Tangible Fixed Assets137 497163 297      
Reserves/Capital
Called Up Share Capital100 000100 000      
Profit Loss Account Reserve125 891127 815      
Shareholder Funds225 891227 815      
Other
Accumulated Depreciation Impairment Property Plant Equipment 420 86824 870476 601501 519524 547576 791548 959
Amounts Owed By Related Parties    677 669693 879615 801711 019
Average Number Employees During Period  67 67475266
Bank Borrowings Overdrafts 66 00269 07472 97368 247230 060209 228129 167
Creditors 23 96515 2106 470728230 060209 228145 003
Fixed Assets157 497183 297159 560148 087123 648106 505237 198204 283
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 399 60 00015 000450 000405 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 65827 58924 91823 02857 05661 151
Investments Fixed Assets20 00020 00020 00020 00020 00020 00020 00020 000
Investments In Group Undertakings Participating Interests    20 00020 00020 00020 000
Net Current Assets Liabilities218 38289 187111 26795 02177 470339 910461 860306 661
Number Shares Issued Fully Paid   1 000 0001 000 000   
Other Creditors  15 2106 470728404 985238 09915 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 81288 983
Other Disposals Property Plant Equipment      6 41693 014
Other Taxation Social Security Payable 10 9019 78860 02264 89630 16567 457113 799
Par Value Share 10 1010   
Property Plant Equipment Gross Cost 584 165588 574604 690605 167611 052793 989733 242
Provisions For Liabilities Balance Sheet Subtotal 20 70416 91016 91012 73410 325193 049209 888
Total Additions Including From Business Combinations Property Plant Equipment  4 40916 1164775 885189 35332 267
Total Assets Less Current Liabilities375 879272 484270 827243 108201 118446 415699 058510 944
Trade Creditors Trade Payables 222 733238 051238 341206 037338 044459 020426 248
Trade Debtors Trade Receivables 31 98450 09837 07736 61730 21340 91614 449
Accrued Liabilities Deferred Income 27 86717 743     
Amounts Owed By Group Undertakings 549 489590 449     
Amounts Owed To Directors 23 29630 427     
Balances Amounts Owed By Related Parties  447 250     
Corporation Tax Payable  5 279     
Creditors Due After One Year132 81423 965      
Creditors Due Within One Year367 519531 912      
Debtors Due After One Year-497 989-549 489      
Finance Lease Liabilities Present Value Total 23 96515 210     
Finance Lease Payments Owing Minimum Gross 37 02910 442     
Fixed Asset Investments Cost Or Valuation20 000       
Future Finance Charges On Finance Leases 1 1903 426     
Investments In Group Undertakings 20 00020 000     
Number Shares Allotted 1 000 000      
Other Remaining Borrowings 117 814117 814     
Prepayments Accrued Income 11 74417 605     
Provisions For Liabilities Charges17 17420 704      
Share Capital Allotted Called Up Paid100 000100 000      
Tangible Fixed Assets Additions 65 139      
Tangible Fixed Assets Cost Or Valuation583 169584 165      
Tangible Fixed Assets Depreciation445 672420 868      
Tangible Fixed Assets Depreciation Charged In Period 31 013      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 817      
Tangible Fixed Assets Disposals 64 143      
Value-added Tax Payable 54 38573 616     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements